Search icon

MAYFIELD AUTO BODY 221 SOUTH BROADWAY CORP.

Company Details

Name: MAYFIELD AUTO BODY 221 SOUTH BROADWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1999 (26 years ago)
Entity Number: 2357587
ZIP code: 10705
County: Westchester
Place of Formation: New York
Principal Address: 221 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SCHUTZMAN & FALLOW, C/O AVR REALTY COMPANY Agent ONE EXECUTIVE BOULEVARD, YONKERS, NY, 10701

DOS Process Agent

Name Role Address
PAUL DI BONA DOS Process Agent 221 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
PAUL DI BONA Chief Executive Officer 221 SOUTH BROADWAY, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 221 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2021-03-03 2024-10-10 Address 150 LODGE ROAD, PO BOX 2525, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2005-04-27 2024-10-10 Address 221 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2005-04-27 2013-05-29 Address 221 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2005-04-27 2021-03-03 Address 150 LODGE ROAD, PO BOX 2525, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010003185 2024-10-10 BIENNIAL STATEMENT 2024-10-10
210303061798 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190307060432 2019-03-07 BIENNIAL STATEMENT 2019-03-01
150309006039 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130529006074 2013-05-29 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
58195.00
Total Face Value Of Loan:
58195.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
62920.00
Total Face Value Of Loan:
62920.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62920
Current Approval Amount:
62920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63507.5
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58195
Current Approval Amount:
58195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58717.79

Date of last update: 31 Mar 2025

Sources: New York Secretary of State