Search icon

FRANK'S AUTO BODY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANK'S AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1999 (26 years ago)
Entity Number: 2344887
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 312 MIDLAND AVENUE, PORTCHESTER, NY, United States, 10573
Principal Address: 312 MIDLAND AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCESCO TESTA Chief Executive Officer 312 MIDLAND AVE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 312 MIDLAND AVENUE, PORTCHESTER, NY, United States, 10573

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
FRANCESCO TESTA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2288118
Trade Name:
FRANKS AUTO BODY

Unique Entity ID

Unique Entity ID:
KBRDMQJ78468
CAGE Code:
81WL3
UEI Expiration Date:
2026-04-28

Business Information

Doing Business As:
FRANKS AUTO BODY
Activation Date:
2025-04-30
Initial Registration Date:
2018-02-14

Commercial and government entity program

CAGE number:
81WL3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-30
CAGE Expiration:
2030-04-30
SAM Expiration:
2026-04-28

Contact Information

POC:
FRANCESCO TESTA

Form 5500 Series

Employer Identification Number (EIN):
134057294
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-24 2005-05-02 Address 55 QUINBY AVE., WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2001-04-24 2005-05-02 Address 55 QUINBY AVE., WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070313002991 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050502002867 2005-05-02 BIENNIAL STATEMENT 2005-02-01
030204002491 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010424002912 2001-04-24 BIENNIAL STATEMENT 2001-02-01
990211000339 1999-02-11 CERTIFICATE OF INCORPORATION 1999-02-11

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-05-18
Type:
FollowUp
Address:
19 STATE STREET, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-01-12
Type:
FollowUp
Address:
19 STATE STREET, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-11-09
Type:
Unprog Rel
Address:
19 STATE STREET, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$68,022
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,022
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,677.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $54,418
Utilities: $283
Rent: $10,400
Healthcare: $2921
Jobs Reported:
6
Initial Approval Amount:
$69,430
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,430
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$69,808.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $69,429

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State