Search icon

RON-LYN AUTO BODY CORP.

Company Details

Name: RON-LYN AUTO BODY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1998 (26 years ago)
Entity Number: 2324923
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 870 SOUTH BROADWAY, Ernie's Auto Body, HICKSVILLE, NY, United States, 11801
Address: 870 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST DEMARCO Chief Executive Officer 870 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
ERNEST DEMARCO DOS Process Agent 870 SOUTH BROADWAY, Ernie's Auto Body, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 870 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-08-02 2025-01-30 Address 870 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2024-08-02 2024-08-02 Address 870 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-08-02 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2025-01-30 Address 870 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2008-11-18 2024-08-02 Address 870 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2008-11-18 2024-08-02 Address 870 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2000-12-06 2008-11-18 Address 20 GRACE LANE, OYSTER BAY COVE, NY, 11771, USA (Type of address: Chief Executive Officer)
2000-12-06 2008-11-18 Address 870 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1998-12-14 2000-12-06 Address 1560 BROADWAY SUITE 711, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130015519 2025-01-30 BIENNIAL STATEMENT 2025-01-30
240802003062 2024-08-02 BIENNIAL STATEMENT 2024-08-02
141217006283 2014-12-17 BIENNIAL STATEMENT 2014-12-01
121231002142 2012-12-31 BIENNIAL STATEMENT 2012-12-01
110315002201 2011-03-15 BIENNIAL STATEMENT 2010-12-01
081118002828 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061221002233 2006-12-21 BIENNIAL STATEMENT 2006-12-01
050119002659 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021115002546 2002-11-15 BIENNIAL STATEMENT 2002-12-01
001206002559 2000-12-06 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3487058304 2021-01-22 0235 PPS 870 S Broadway, Hicksville, NY, 11801-5056
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46500
Loan Approval Amount (current) 46500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-5056
Project Congressional District NY-03
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46945.89
Forgiveness Paid Date 2022-01-12
6592777002 2020-04-07 0235 PPP 870 Broadway, HICKSVILLE, NY, 11801-2712
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-2712
Project Congressional District NY-03
Number of Employees 5
NAICS code 423120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36839
Forgiveness Paid Date 2021-03-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State