Search icon

TERENZI'S AUTO BODY SHOP INC.

Company Details

Name: TERENZI'S AUTO BODY SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2004 (20 years ago)
Entity Number: 3116540
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 909 BOSWELL HILL RD, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAMES TERENZI Agent 909 BOSWELL HILL RD, ENDICOTT, NY, 13760

DOS Process Agent

Name Role Address
WENDY TERENZI DOS Process Agent 909 BOSWELL HILL RD, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
WENDY TERENZI Chief Executive Officer 1461 UNION CENTER MAINE HWY, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2010-10-21 2013-01-11 Address 1461 UNION CENTER MAINE HWY, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2010-10-21 2013-01-11 Address 909 BOSWELL HILL RD, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2008-10-27 2010-10-21 Address 1461 UNION CETNER MAINE HWY, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2006-10-31 2008-10-27 Address 909 BOSWELL HILL RD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2006-10-31 2010-10-21 Address 909 BOSWELL HILL RD, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
2004-10-21 2010-10-21 Address 909 BOSWELL HILL RD, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130111002021 2013-01-11 BIENNIAL STATEMENT 2012-10-01
101021002970 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081027002359 2008-10-27 BIENNIAL STATEMENT 2008-10-01
061031002600 2006-10-31 BIENNIAL STATEMENT 2006-10-01
041021000307 2004-10-21 CERTIFICATE OF INCORPORATION 2004-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4071978310 2021-01-22 0248 PPS 1461 Union Center Maine Hwy, Endicott, NY, 13760-1336
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24462
Loan Approval Amount (current) 24462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-1336
Project Congressional District NY-19
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24703.27
Forgiveness Paid Date 2022-01-25
5349347400 2020-05-12 0248 PPP 1461 Union Center Maine Highway, Endicott, NY, 13760
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21237.01
Forgiveness Paid Date 2021-01-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State