Search icon

STATION AUTO BODY, INC.

Company Details

Name: STATION AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2000 (24 years ago)
Entity Number: 2555726
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 1575 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY BARBARO Chief Executive Officer 1575 ROUTE 112, PORT JEFFERSON STAT, NY, United States, 11776

DOS Process Agent

Name Role Address
STATION AUTO BODY, INC. DOS Process Agent 1575 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776

History

Start date End date Type Value
2017-08-14 2020-09-01 Address 1575 ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
2010-10-06 2017-08-14 Address 101 RT 112, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Chief Executive Officer)
2006-08-21 2017-08-14 Address 101 ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office)
2006-08-21 2010-10-06 Address 341 RANDAIL AVENUE, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
2006-08-21 2017-08-14 Address 101 ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
2002-08-27 2006-08-21 Address 101 ROUTE 112, PORT JEFF. STA., NY, 11776, USA (Type of address: Principal Executive Office)
2002-08-27 2006-08-21 Address 341 RANDAIL AVE, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
2000-09-22 2006-08-21 Address 101 ROUTE 112, PORT JEFF. STA., NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060263 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904007045 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170814006324 2017-08-14 BIENNIAL STATEMENT 2016-09-01
160615006475 2016-06-15 BIENNIAL STATEMENT 2014-09-01
101006002338 2010-10-06 BIENNIAL STATEMENT 2010-09-01
080919002330 2008-09-19 BIENNIAL STATEMENT 2008-09-01
060821002094 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041206002236 2004-12-06 BIENNIAL STATEMENT 2004-09-01
020827002476 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000922000197 2000-09-22 CERTIFICATE OF INCORPORATION 2000-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2967217705 2020-05-01 0235 PPP 1575 ROUTE 112 STE D, PORT JEFFERSON STATI, NY, 11776
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATI, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16431.37
Forgiveness Paid Date 2021-06-16
5277948606 2021-03-20 0235 PPS 1575 Route 112 Ste D, Port Jefferson Station, NY, 11776-8024
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-8024
Project Congressional District NY-01
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16337.59
Forgiveness Paid Date 2021-10-08

Date of last update: 13 Mar 2025

Sources: New York Secretary of State