Search icon

PERFECT AUTO BODY, INC.

Company Details

Name: PERFECT AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2001 (24 years ago)
Entity Number: 2623260
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 309 MAIN STREET, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 309 MAIN STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
CHARLEMAGNE DOMINIQUE Chief Executive Officer 309 MAIN STREET, NYACK, NY, United States, 10960

History

Start date End date Type Value
2006-11-29 2018-11-13 Address 309 MAIN ST, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2006-11-29 2018-11-13 Address 309 MAIN ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2006-11-29 2018-11-13 Address 309 MAIN ST, NYACK, NY, 10960, USA (Type of address: Service of Process)
2003-04-18 2006-11-29 Address 309 MAIN ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2003-04-18 2006-11-29 Address 27 SUNNYRIDGE RD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2001-04-02 2006-11-29 Address 309 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2001-04-02 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181113002005 2018-11-13 BIENNIAL STATEMENT 2017-04-01
090513002551 2009-05-13 BIENNIAL STATEMENT 2009-04-01
070511002923 2007-05-11 BIENNIAL STATEMENT 2007-04-01
061129002845 2006-11-29 BIENNIAL STATEMENT 2005-04-01
030418002479 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010402000427 2001-04-02 CERTIFICATE OF INCORPORATION 2001-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3228107708 2020-05-01 0202 PPP 11 ROUTE 59, NYACK, NY, 10960
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15615
Loan Approval Amount (current) 15615
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 NYACK, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 500
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 15769.73
Forgiveness Paid Date 2021-05-03
2522648404 2021-02-03 0202 PPS 27 Sunny Ridge Rd, Spring Valley, NY, 10977-2211
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12750
Loan Approval Amount (current) 12750
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 Spring Valley, ROCKLAND, NY, 10977-2211
Project Congressional District NY-17
Number of Employees 3
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 12840.24
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State