Search icon

TONY M'S AUTO BODY INC.

Company Details

Name: TONY M'S AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2003 (22 years ago)
Entity Number: 2963967
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 40 Grove Street, Address 2, Spring Valley, NY, United States, 10977
Principal Address: 349 N MIDDLETOWN RD, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 Grove Street, Address 2, Spring Valley, NY, United States, 10977

Chief Executive Officer

Name Role Address
ANTONIO MONTELEONE Chief Executive Officer 40 GROVE ST, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 40 GROVE ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2006-01-13 2024-05-10 Address 40 GROVE ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2006-01-13 2013-10-24 Address 349 N MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2006-01-13 2024-05-10 Address 40 GROVE ST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2003-10-10 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-10 2006-01-13 Address ANTONIO MONTELEONE, 40 GROVE STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510003094 2024-05-10 BIENNIAL STATEMENT 2024-05-10
171006006136 2017-10-06 BIENNIAL STATEMENT 2017-10-01
131024006108 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111102002607 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091020002034 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071024002039 2007-10-24 BIENNIAL STATEMENT 2007-10-01
060113003145 2006-01-13 BIENNIAL STATEMENT 2005-10-01
031010000081 2003-10-10 CERTIFICATE OF INCORPORATION 2003-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9790137907 2020-06-20 0202 PPP 40 Grove Street, Spring Valley, NY, 10977-4852
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32510
Loan Approval Amount (current) 32510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-4852
Project Congressional District NY-17
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32834.21
Forgiveness Paid Date 2021-06-22
6243368409 2021-02-10 0202 PPS 40 Grove St, Spring Valley, NY, 10977-4852
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28942
Loan Approval Amount (current) 28942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-4852
Project Congressional District NY-17
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29100.59
Forgiveness Paid Date 2021-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State