Search icon

TEXRON COMMERCIAL AUTO BODY WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEXRON COMMERCIAL AUTO BODY WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1968 (57 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 229561
ZIP code: 11753
County: Bronx
Place of Formation: New York
Address: 312 IVY HILL CT, JERICHO, NY, United States, 11753
Principal Address: 899 WHITTIER ST, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOREEN DENT DOS Process Agent 312 IVY HILL CT, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
DOREEN DENT Chief Executive Officer 899 WHITTIER ST, BRONX, NY, United States, 10474

Unique Entity ID

CAGE Code:
6W5P5
UEI Expiration Date:
2014-05-06

Business Information

Activation Date:
2013-05-08
Initial Registration Date:
2013-05-06

Commercial and government entity program

CAGE number:
6W5P5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
DOREEN DENT

History

Start date End date Type Value
2020-10-01 2023-10-04 Address 312 IVY HILL CT, JERICHO, NY, 11753, 1217, USA (Type of address: Service of Process)
2000-10-05 2020-10-01 Address 899 WHITTIER ST, BRONX, NY, 10474, USA (Type of address: Service of Process)
2000-10-05 2023-10-04 Address 899 WHITTIER ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1995-03-02 2000-10-05 Address 10 CORNELIUS LANE, BALDWIN PLACE, NY, 10505, USA (Type of address: Principal Executive Office)
1995-03-02 2000-10-05 Address 10 CORNELIUS LANE, BALDWIN PLACE, NY, 10505, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231004002605 2023-07-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-05
201001061925 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161003006728 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001007165 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006464 2012-10-04 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
147400.00
Total Face Value Of Loan:
147400.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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:
171300.00
Total Face Value Of Loan:
171300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-11
Type:
Prog Related
Address:
899 WHITTIER STREET, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-01-11
Type:
Planned
Address:
899 WHITTIER STREET, BRONX, NY, 10474
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-06-23
Type:
Planned
Address:
899 WHITTIER STREET, BRONX, NY, 10474
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$171,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,300
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$172,508.62
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $171,300
Jobs Reported:
14
Initial Approval Amount:
$147,400
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,400
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$148,734.79
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $147,399
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State