Search icon

KOBI AUTO COLLISION AND PAINT CENTER, INC.

Company Details

Name: KOBI AUTO COLLISION AND PAINT CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2004 (21 years ago)
Entity Number: 3034505
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 63 SMITH STREET, HEMPSTEAD, NY, United States, 11550
Principal Address: 63 SMITH ST, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YACOV ZEITUNY Chief Executive Officer 63 SMITH STREET, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 SMITH STREET, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2022-03-30 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-29 2016-03-01 Address 63 SMITH STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2008-03-06 2013-06-18 Address 20 GILCHREST ROAD STE. 2E, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2006-04-06 2013-05-29 Address 63 SMITH ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2004-03-31 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-31 2008-03-06 Address 20 GILCHRIST ROAD STE. 2E, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060290 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305007687 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006953 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140502002431 2014-05-02 BIENNIAL STATEMENT 2014-03-01
130618000782 2013-06-18 CERTIFICATE OF CHANGE 2013-06-18
130529002267 2013-05-29 AMENDMENT TO BIENNIAL STATEMENT 2012-03-01
120502002461 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100413002356 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080306002201 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060406002185 2006-04-06 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4167348804 2021-04-15 0235 PPS 63 Smith St, Hempstead, NY, 11550-1242
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183251
Loan Approval Amount (current) 183251
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-1242
Project Congressional District NY-04
Number of Employees 20
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184808.63
Forgiveness Paid Date 2022-02-17

Date of last update: 12 Mar 2025

Sources: New York Secretary of State