Search icon

CITY AUTO BODY INC.

Company Details

Name: CITY AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 2001 (24 years ago)
Date of dissolution: 27 Nov 2024
Entity Number: 2646378
ZIP code: 11786
County: Nassau
Place of Formation: New York
Address: 90 STATE STREET, SUITE 815, ALBANY, NY, United States, 11786
Principal Address: 906 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN LIBERTO DOS Process Agent 90 STATE STREET, SUITE 815, ALBANY, NY, United States, 11786

Chief Executive Officer

Name Role Address
MICHAEL FEDE Chief Executive Officer 26 MAPLEWOOD DRIVE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2021-06-01 2024-12-16 Address 90 STATE STREET, SUITE 815, ALBANY, NY, 11786, USA (Type of address: Service of Process)
2016-01-22 2021-06-01 Address 906 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2007-07-09 2016-01-22 Address 906 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2003-06-10 2024-12-16 Address 26 MAPLEWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2001-06-04 2007-07-09 Address C/O TROY EISNER, 429 ATLANTIC AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2001-06-04 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241216001881 2024-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-27
210601061728 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170607006428 2017-06-07 BIENNIAL STATEMENT 2017-06-01
160122006128 2016-01-22 BIENNIAL STATEMENT 2015-06-01
130718002379 2013-07-18 BIENNIAL STATEMENT 2013-06-01
110711002076 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090622002543 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070709002534 2007-07-09 BIENNIAL STATEMENT 2007-06-01
050817002547 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030610002388 2003-06-10 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1565207106 2020-04-10 0235 PPP 906 W. Merrick Road, VALLEY STREAM, NY, 11580-4847
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124300
Loan Approval Amount (current) 124300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-4847
Project Congressional District NY-04
Number of Employees 12
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125587.89
Forgiveness Paid Date 2021-04-29

Date of last update: 13 Mar 2025

Sources: New York Secretary of State