Search icon

P-AUTO BODY INC.

Company Details

Name: P-AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2003 (22 years ago)
Entity Number: 2895420
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1498 RALPH AVENUE, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-763-3450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER NELSON Chief Executive Officer 1498 RALPH AVENUE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
P-AUTO BODY INC. DOS Process Agent 1498 RALPH AVENUE, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
1158665-DCA Active Business 2004-01-13 2025-07-31

History

Start date End date Type Value
2025-05-19 2025-05-19 Address 1498 RALPH AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2025-05-19 2025-05-19 Address 328 EAST 89TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2025-04-21 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2025-05-19 Address 1498 RALPH AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2023-06-22 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250519002959 2025-05-19 BIENNIAL STATEMENT 2025-05-19
230622000479 2023-06-22 BIENNIAL STATEMENT 2023-04-01
210401060284 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060924 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006157 2017-04-04 BIENNIAL STATEMENT 2017-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3651749 RENEWAL INVOICED 2023-05-31 340 Secondhand Dealer General License Renewal Fee
3332189 RENEWAL INVOICED 2021-05-20 340 Secondhand Dealer General License Renewal Fee
3047691 RENEWAL INVOICED 2019-06-17 340 Secondhand Dealer General License Renewal Fee
2647022 RENEWAL INVOICED 2017-07-26 340 Secondhand Dealer General License Renewal Fee
2105410 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
665516 RENEWAL INVOICED 2013-06-12 340 Secondhand Dealer General License Renewal Fee
665517 RENEWAL INVOICED 2011-05-28 340 Secondhand Dealer General License Renewal Fee
131291 LL VIO INVOICED 2010-12-16 75 LL - License Violation
665518 RENEWAL INVOICED 2009-05-30 340 Secondhand Dealer General License Renewal Fee
665519 RENEWAL INVOICED 2007-06-06 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
109300.00
Total Face Value Of Loan:
210200.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
20130.00
Total Face Value Of Loan:
20130.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20130
Current Approval Amount:
20130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20329.47

Date of last update: 30 Mar 2025

Sources: New York Secretary of State