Search icon

TONY ROTELLA'S BODY SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TONY ROTELLA'S BODY SHOP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1997 (28 years ago)
Entity Number: 2151355
ZIP code: 13219
County: Onondaga
Place of Formation: Delaware
Address: 450 HORAN RD, CAMILLUS, NY, United States, 13219

DOS Process Agent

Name Role Address
TONY ROTELLA'S BODY SHOP. INC. DOS Process Agent 450 HORAN RD, CAMILLUS, NY, United States, 13219

Chief Executive Officer

Name Role Address
ANTHONY ROTELLA Chief Executive Officer 450 HORAN RD, CAMILLUS, NY, United States, 13219

Unique Entity ID

CAGE Code:
312N2
UEI Expiration Date:
2018-02-14

Business Information

Activation Date:
2017-02-14
Initial Registration Date:
2004-09-27

Commercial and government entity program

CAGE number:
312N2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2022-02-15

Contact Information

POC:
TONY ROTELLA

History

Start date End date Type Value
2011-06-23 2020-09-29 Address 450 HORAN RD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2011-06-23 2020-09-29 Address 450 HORAN RD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
1999-07-07 2011-06-23 Address 521 HORAN RD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
1999-07-07 2011-06-23 Address 521 HORAN RD, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
1997-06-09 2011-06-23 Address 521 HORAN RD., SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200929060273 2020-09-29 BIENNIAL STATEMENT 2019-06-01
110623002008 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090602002038 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070718003245 2007-07-18 BIENNIAL STATEMENT 2007-06-01
050727002860 2005-07-27 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSB0428088
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2758.90
Base And Exercised Options Value:
2758.90
Base And All Options Value:
2758.90
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-07-18
Description:
IGF::OT::IGF REPAIR COLLISION DAMAGE
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
GSB042025717
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5326.00
Base And Exercised Options Value:
5326.00
Base And All Options Value:
5326.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-03-17
Description:
MECHANICAL VEHICLE REPAIR
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
W912PQ15P0170
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18385.00
Base And Exercised Options Value:
18385.00
Base And All Options Value:
18385.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-08-05
Description:
SNOW PLOWS
Naics Code:
333120: CONSTRUCTION MACHINERY MANUFACTURING
Product Or Service Code:
3830: TRUCK AND TRACTOR ATTACHMENTS

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
314900.00
Total Face Value Of Loan:
314900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-05
Type:
FollowUp
Address:
450 HORAN ROAD, SYRACUSE, NY, 13209
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-12-05
Type:
Planned
Address:
450 HORAN ROAD, SYRACUSE, NY, 13209
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2016-01-07
Type:
Planned
Address:
450 HORAN RD., SYRACUSE, NY, 13209
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-07-18
Type:
Prog Related
Address:
521 HORAN RD., SYRACUSE, NY, 13219
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$314,900
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$314,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$317,025.58
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $314,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State