Search icon

CEDRIC'S AUTO BODY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEDRIC'S AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2002 (23 years ago)
Entity Number: 2730780
ZIP code: 11433
County: Nassau
Place of Formation: New York
Address: 106-04 MERRICK BLVD, JAMAICA, NY, United States, 11433
Principal Address: 990 CORPORATE DRIVE, APT. #322, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 718-291-4218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106-04 MERRICK BLVD, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
CEDRIC WRIGHT Chief Executive Officer 106-04 MERRICK BLVD, JAMAICA, NY, United States, 11433

Licenses

Number Status Type Date End date
1117820-DCA Inactive Business 2003-07-11 2011-07-31

History

Start date End date Type Value
2023-03-08 2023-03-08 Address 106-04 MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-03-08 Address 106-04 MERRICK RD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2006-04-04 2023-03-08 Address 106-04 MERRICK RD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2006-04-04 2023-03-08 Address 106-04 MERRICK RD, JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230308001231 2023-03-08 BIENNIAL STATEMENT 2022-02-01
140508002203 2014-05-08 BIENNIAL STATEMENT 2014-02-01
120316002766 2012-03-16 BIENNIAL STATEMENT 2012-02-01
080318003265 2008-03-18 BIENNIAL STATEMENT 2008-02-01
060404002420 2006-04-04 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
193071 PL VIO INVOICED 2012-12-21 42400 PL - Padlock Violation
193072 APPEAL INVOICED 2012-10-17 25 Appeal Filing Fee
154430 LL VIO INVOICED 2011-08-16 250 LL - License Violation
601458 RENEWAL INVOICED 2009-08-11 340 Secondhand Dealer General License Renewal Fee
601455 RENEWAL INVOICED 2007-08-16 340 Secondhand Dealer General License Renewal Fee
601456 RENEWAL INVOICED 2005-08-15 340 Secondhand Dealer General License Renewal Fee
601457 RENEWAL INVOICED 2004-03-23 340 Secondhand Dealer General License Renewal Fee
556205 LICENSE INVOICED 2002-08-12 255 Secondhand Dealer General License Fee
556204 FINGERPRINT INVOICED 2002-07-30 50 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-09-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-04-02
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-05-02
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:
16753.00
Total Face Value Of Loan:
16753.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15117.6
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16753
Current Approval Amount:
16753
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16900.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State