Search icon

TERENZI'S AUTO BODY SHOP INC.

Company claim

Is this your business?

Get access!

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 (21 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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-12
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:
21100.00
Total Face Value Of Loan:
21100.00
Date:
2019-12-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
61400.00
Total Face Value Of Loan:
61400.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24462
Current Approval Amount:
24462
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24703.27
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21100
Current Approval Amount:
21100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21237.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State