Search icon

65TH STREET AUTO BODY, CORP.

Company Details

Name: 65TH STREET AUTO BODY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2005 (20 years ago)
Entity Number: 3266882
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1415 65TH STREET, BROOKLYN, NY, United States, 11219
Principal Address: 1415 65TH ST, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-621-0027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1415 65TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
WILLIAM BIANCO Chief Executive Officer 1415 65TH ST, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1408169-DCA Active Business 2011-09-19 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
131101002297 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111101002257 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091110003016 2009-11-10 BIENNIAL STATEMENT 2009-10-01
051011000529 2005-10-11 CERTIFICATE OF INCORPORATION 2005-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-21 No data 1415 65TH ST, Brooklyn, BROOKLYN, NY, 11219 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-24 No data 1415 65TH ST, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-28 No data 1415 65TH ST, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-07 No data 1415 65TH ST, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653646 RENEWAL INVOICED 2023-06-06 340 Secondhand Dealer General License Renewal Fee
3337839 RENEWAL INVOICED 2021-06-14 340 Secondhand Dealer General License Renewal Fee
3034726 RENEWAL INVOICED 2019-05-13 340 Secondhand Dealer General License Renewal Fee
2637554 RENEWAL INVOICED 2017-07-06 340 Secondhand Dealer General License Renewal Fee
2120774 RENEWAL INVOICED 2015-07-06 340 Secondhand Dealer General License Renewal Fee
1224504 RENEWAL INVOICED 2013-06-17 340 Secondhand Dealer General License Renewal Fee
1081677 LICENSE INVOICED 2011-09-19 340 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6246388900 2021-05-01 0202 PPP 1415 65th Streetnull 1415 65th Streetnull, Brooklyn, NY, 11219
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24614
Loan Approval Amount (current) 24614
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219
Project Congressional District NY-07
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24858.79
Forgiveness Paid Date 2022-05-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State