Search icon

NU-DIMENSIONS AUTO BODY OF STATEN ISLAND, INC.

Company Details

Name: NU-DIMENSIONS AUTO BODY OF STATEN ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1997 (27 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2209694
ZIP code: 10310
County: Richmond
Place of Formation: New York
Principal Address: 66 MACKENZIE ROAD, HAMPTON, NJ, United States, 08827
Address: 137 ALASKA ST, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN AHEARN Chief Executive Officer 66 MACHENZIE ROAD, HAMPTON, NJ, United States, 08827

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 ALASKA ST, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
2009-12-14 2023-05-01 Address 66 MACHENZIE ROAD, HAMPTON, NJ, 08827, USA (Type of address: Chief Executive Officer)
2009-12-14 2023-05-01 Address 137 ALASKA ST, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2001-11-27 2009-12-14 Address 137 ALASKA ST, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
2001-11-27 2009-12-14 Address 137 ALASKA ST, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2001-11-27 2009-12-14 Address 137 ALASKA ST, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501005215 2022-09-13 CERTIFICATE OF PAYMENT OF TAXES 2022-09-13
DP-1936841 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
091214002298 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071205002713 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060125002569 2006-01-25 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
45160.00
Total Face Value Of Loan:
45160.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45160
Current Approval Amount:
45160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45575.72

Date of last update: 31 Mar 2025

Sources: New York Secretary of State