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)
2001-04-12 2005-04-27 Address 221 S BROADWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2001-04-12 2005-04-27 Address 221 S BROADWAY, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1999-03-18 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-18 2024-10-10 Address ONE EXECUTIVE BOULEVARD, YONKERS, NY, 10701, USA (Type of address: Registered Agent)
1999-03-18 2005-04-27 Address ONE EXECUTIVE BOULEVARD, YONKERS, NY, 10701, 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
110325002128 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090312002246 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070329002772 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050427002382 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030311002568 2003-03-11 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1283367709 2020-05-01 0202 PPP 221 S BROADWAY, YONKERS, NY, 10705
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62920
Loan Approval Amount (current) 62920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10705-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63507.5
Forgiveness Paid Date 2021-04-12
4530678401 2021-02-06 0202 PPS 221 S Broadway, Yonkers, NY, 10705-1351
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58195
Loan Approval Amount (current) 58195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-1351
Project Congressional District NY-16
Number of Employees 7
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58717.79
Forgiveness Paid Date 2022-01-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State