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
110505002702 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090410003164 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070423002858 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050510002549 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030327002771 2003-03-27 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8304817105 2020-04-15 0248 PPP 836 Loudon Rd., Latham, NY, 12110
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46200
Loan Approval Amount (current) 46200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46689.85
Forgiveness Paid Date 2021-05-20
3779348408 2021-02-05 0248 PPS 836 LOUDON RD., LATHAM, NY, 12110
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46200
Loan Approval Amount (current) 46200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110
Project Congressional District NY-20
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46437.96
Forgiveness Paid Date 2021-08-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State