Search icon

GRAND VIEW AUTO BODY INC.

Company Details

Name: GRAND VIEW AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2005 (20 years ago)
Entity Number: 3161918
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 713 BROOKLYN AVENUE, BALDWIN, NY, United States, 11510
Principal Address: 713 BROOKLYN AVE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 713 BROOKLYN AVENUE, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
PAUL N LIZIO Chief Executive Officer 1520 GILFORD AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2007-02-13 2013-02-04 Address 48 ASHLAND AVE, NEW HYDE PARK, NY, 11510, USA (Type of address: Chief Executive Officer)
2007-02-13 2009-02-03 Address 703 BROOKLYN AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210201060342 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060902 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170206006062 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150202006275 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006193 2013-02-04 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
34977.07
Total Face Value Of Loan:
34977.07

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34977.07
Current Approval Amount:
34977.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35189.85

Date of last update: 29 Mar 2025

Sources: New York Secretary of State