Search icon

VINCENT AUTO BODY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VINCENT AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2003 (22 years ago)
Entity Number: 2966039
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 425 CENTER AVENUE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 CENTER AVENUE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
MICHAEL LUNGARIELLO Chief Executive Officer 17 ROLAND DRIVE, WHITE PLAINS, NY, United States, 10605

Form 5500 Series

Employer Identification Number (EIN):
571192364
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-29 2007-11-19 Address 40 BRAE BURN DRIVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2005-11-29 2007-11-19 Address 425 CENTER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2005-11-29 2007-11-19 Address 425 CENTER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2003-10-16 2005-11-29 Address 636 FENIMORE ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131121006202 2013-11-21 BIENNIAL STATEMENT 2013-10-01
111028002347 2011-10-28 BIENNIAL STATEMENT 2011-10-01
091005002861 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071119002471 2007-11-19 BIENNIAL STATEMENT 2007-10-01
051129002723 2005-11-29 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
89600.00
Total Face Value Of Loan:
89600.00
Date:
2020-04-15
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:
103680.00
Total Face Value Of Loan:
103680.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103680
Current Approval Amount:
103680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104800.32
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89600
Current Approval Amount:
89600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90187.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State