Search icon

ROJO AUTO BODY CORP.

Company Details

Name: ROJO AUTO BODY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1969 (56 years ago)
Entity Number: 278917
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 8726 FOSTER AVENUE, BROOKLYN, NY, United States, 11236
Principal Address: JAMES CARVINO, 8726 FOSTER AVENUE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES CARVINO DOS Process Agent 8726 FOSTER AVENUE, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
JAMES CARVINO Chief Executive Officer 8726 FOSTER AVENUE, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
1969-06-27 1995-04-12 Address 8726 FOSTER AVE., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170609006205 2017-06-09 BIENNIAL STATEMENT 2017-06-01
151211006167 2015-12-11 BIENNIAL STATEMENT 2015-06-01
130617002070 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110620002997 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090629002362 2009-06-29 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
241755.00
Total Face Value Of Loan:
241755.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
241755
Current Approval Amount:
241755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245253.73

Date of last update: 18 Mar 2025

Sources: New York Secretary of State