Search icon

DEAN'S EXPERT AUTO BODY II, INC.

Company Details

Name: DEAN'S EXPERT AUTO BODY II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1998 (27 years ago)
Entity Number: 2242023
ZIP code: 11377
County: Nassau
Place of Formation: New York
Address: 26-60 BQE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VASILIOS DRAMISIOTIS Chief Executive Officer 26-60 BQE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26-60 BQE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 26-60 BQE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2017-05-16 2025-01-28 Address 26-60 BQE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2017-05-16 2025-01-28 Address 26-60 BQE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2000-04-07 2017-05-16 Address 311 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2000-04-07 2017-05-16 Address 311 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1998-03-27 1998-04-06 Name DEAM'S EXPERT AUTO BODY II, INC.
1998-03-24 2017-05-16 Address 311 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1998-03-24 1998-03-27 Name DEAM'S EXPORT AUTO BODY II, INC.
1998-03-24 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250128002054 2025-01-28 BIENNIAL STATEMENT 2025-01-28
200615060367 2020-06-15 BIENNIAL STATEMENT 2020-03-01
190801060633 2019-08-01 BIENNIAL STATEMENT 2018-03-01
170516002021 2017-05-16 BIENNIAL STATEMENT 2016-03-01
000407002283 2000-04-07 BIENNIAL STATEMENT 2000-03-01
980406000169 1998-04-06 CERTIFICATE OF AMENDMENT 1998-04-06
980327000515 1998-03-27 CERTIFICATE OF AMENDMENT 1998-03-27
980324000502 1998-03-24 CERTIFICATE OF INCORPORATION 1998-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5360787208 2020-04-27 0202 PPP 2660 Brooklyn Queens Expressway, Woodside, NY, 11377
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93500
Loan Approval Amount (current) 93500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 11
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94686.93
Forgiveness Paid Date 2021-08-05
8648258506 2021-03-10 0202 PPS 2660 Brooklyn Queens Expy, Woodside, NY, 11377-7822
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103845
Loan Approval Amount (current) 103845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7822
Project Congressional District NY-07
Number of Employees 11
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104769.65
Forgiveness Paid Date 2022-02-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State