Search icon

ENSIGN AUTOBODY, INC.

Company Details

Name: ENSIGN AUTOBODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1997 (28 years ago)
Entity Number: 2129948
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 13 COLONIE AVE., LATHAM, NY, United States, 12110
Principal Address: 836 LOUDON RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DONNA ENSIGN DOS Process Agent 13 COLONIE AVE., LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
ROBERT J ENSIGN JR Chief Executive Officer 836 LOUDON RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2003-03-27 2021-04-05 Address 13 COLONIE AVE., LATHAM, NY, 12110, USA (Type of address: Service of Process)
1999-05-07 2011-05-05 Address 1334 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1999-05-07 2011-05-05 Address 1334 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1999-05-07 2003-03-27 Address 27 PURTELL AVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1997-04-03 1999-05-07 Address 27 PURTELL AVENUE, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405062611 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190422060452 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170417006075 2017-04-17 BIENNIAL STATEMENT 2017-04-01
150406006345 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130415006694 2013-04-15 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46200.00
Total Face Value Of Loan:
46200.00
Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46200.00
Total Face Value Of Loan:
46200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46200
Current Approval Amount:
46200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
46689.85
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46200
Current Approval Amount:
46200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
46437.96

Date of last update: 31 Mar 2025

Sources: New York Secretary of State