Search icon

ALMEIDA AUTO BODY OF YONKERS, LTD.

Company Details

Name: ALMEIDA AUTO BODY OF YONKERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2001 (23 years ago)
Entity Number: 2711401
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 165 ORCHARD STREET, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE ALMEIDA Chief Executive Officer 165 ORCHARD STREET, YONKERS, NY, United States, 10703

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 ORCHARD STREET, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2006-01-20 2007-12-18 Address 1080 WARBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2006-01-20 2007-12-18 Address 165 ORCHARD AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2001-12-21 2007-12-18 Address 165 ORCHARD STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002049 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120106002742 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091228002050 2009-12-28 BIENNIAL STATEMENT 2009-12-01
071218003364 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060120002024 2006-01-20 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
39400.00
Total Face Value Of Loan:
39400.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39400
Current Approval Amount:
39400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39774.57

Date of last update: 30 Mar 2025

Sources: New York Secretary of State