Search icon

D & A BODY SHOP CORP.

Company Details

Name: D & A BODY SHOP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2001 (24 years ago)
Entity Number: 2663670
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 22602 JAMAICA AVE, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 718-657-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX SHIMUNOV Chief Executive Officer 22602 JAMAICA AVE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22602 JAMAICA AVE, FLORAL PARK, NY, United States, 11001

Licenses

Number Status Type Date End date
1374369-DCA Inactive Business 2010-10-13 2021-07-31
1157111-DCA Inactive Business 2003-12-10 2005-07-31

History

Start date End date Type Value
2023-07-19 2023-07-19 Address 180-02 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-19 Address 22602 JAMAICA AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-16 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230719003870 2023-07-19 BIENNIAL STATEMENT 2023-07-01
221122001772 2022-11-22 BIENNIAL STATEMENT 2021-07-01
200218000977 2020-02-18 CERTIFICATE OF CHANGE 2020-02-18
130711006264 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110729002276 2011-07-29 BIENNIAL STATEMENT 2011-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3067186 RENEWAL INVOICED 2019-07-29 340 Secondhand Dealer General License Renewal Fee
2646874 RENEWAL INVOICED 2017-07-26 340 Secondhand Dealer General License Renewal Fee
2529074 LICENSEDOC15 INVOICED 2017-01-09 15 License Document Replacement
2121027 RENEWAL INVOICED 2015-07-06 340 Secondhand Dealer General License Renewal Fee
1053636 RENEWAL INVOICED 2013-07-31 340 Secondhand Dealer General License Renewal Fee
1053635 RENEWAL INVOICED 2011-09-28 340 Secondhand Dealer General License Renewal Fee
1021019 LICENSE INVOICED 2010-10-15 170 Secondhand Dealer General License Fee
1021018 FINGERPRINT INVOICED 2010-10-13 75 Fingerprint Fee
136095 PL VIO INVOICED 2010-10-13 75 PL - Padlock Violation
574777 LICENSE INVOICED 2003-12-15 340 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
6420.00
Total Face Value Of Loan:
6420.00
Date:
2020-05-04
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:
6422.00
Total Face Value Of Loan:
6422.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6422
Current Approval Amount:
6422
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6499.77
Date Approved:
2021-04-22
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
6420
Current Approval Amount:
6420
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 30 Mar 2025

Sources: New York Secretary of State