Search icon

J. P. AUTO BODY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. P. AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1971 (54 years ago)
Entity Number: 319344
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1353 NEWBRIDGE RD, NORTH BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK POSA DOS Process Agent 1353 NEWBRIDGE RD, NORTH BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
FRANK POSA Chief Executive Officer 1353 NEWBRIDGE RD, NORTH BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1995-07-18 2007-12-04 Address 1353 NEWBRIDGE RD, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1995-07-18 2007-12-04 Address 1353 NEWBRIDGE RD, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1995-07-18 2007-12-04 Address 1353 NEWBRIDGE RD, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1971-12-09 2021-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-12-09 1995-07-18 Address 2208 JERUSALEM AVE., NO MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140114002289 2014-01-14 BIENNIAL STATEMENT 2013-12-01
111227002729 2011-12-27 BIENNIAL STATEMENT 2011-12-01
071204002181 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060113002825 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031119002417 2003-11-19 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
69247.00
Total Face Value Of Loan:
69247.00
Date:
2020-05-03
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:
69247.00
Total Face Value Of Loan:
69247.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$69,247
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,018.74
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $69,247

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State