Search icon

SOUTH BROOKLYN AUTO BODY INC.

Company Details

Name: SOUTH BROOKLYN AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2003 (22 years ago)
Entity Number: 2942543
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 72 HUNNINGTON STREET, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENNY INTRAVAIA Chief Executive Officer 72 HUNNINGTON STREET, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
BENNY INTRAVAIA DOS Process Agent 72 HUNNINGTON STREET, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 72 HUNNINGTON STREET, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 2 FERRIS STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 89 WEED AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 89 WEED AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 2 FERRIS STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304001925 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230313003629 2023-03-13 BIENNIAL STATEMENT 2021-08-01
130918002216 2013-09-18 BIENNIAL STATEMENT 2013-08-01
110816002260 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090820002345 2009-08-20 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
12272.00
Total Face Value Of Loan:
12272.00
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:
12272.00
Total Face Value Of Loan:
12272.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12272
Current Approval Amount:
12272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12366.54
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12272
Current Approval Amount:
12272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12393.6

Date of last update: 29 Mar 2025

Sources: New York Secretary of State