Search icon

FRANCESCO AUTO BODY SHOP, INC.

Company Details

Name: FRANCESCO AUTO BODY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1972 (53 years ago)
Entity Number: 330273
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 782 NEPPERHAN AVE, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK COLAIACOVO Chief Executive Officer 782 NEPPERHAN AVE, YONKERS, NY, United States, 10703

DOS Process Agent

Name Role Address
FRANCESCO AUTO BODY SHOP, INC. DOS Process Agent 782 NEPPERHAN AVE, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2004-05-19 2020-07-02 Address 782 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2002-04-23 2004-05-19 Address 782 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
2000-05-18 2002-04-23 Address 75 CATSKILL AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2000-05-18 2004-05-19 Address 782 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1993-01-22 2000-05-18 Address 782 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1993-01-22 2004-05-19 Address 782 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
1993-01-22 2000-05-18 Address 75 CATSKILL AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1972-05-18 2014-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-05-18 1993-01-22 Address 326 NEPPERHAN AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060304 2020-07-02 BIENNIAL STATEMENT 2020-05-01
180502007063 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140708000587 2014-07-08 CERTIFICATE OF AMENDMENT 2014-07-08
140506006223 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120625002104 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100527002031 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080523002276 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060511002760 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040519002619 2004-05-19 BIENNIAL STATEMENT 2004-05-01
C337215-2 2003-09-29 ASSUMED NAME CORP INITIAL FILING 2003-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4012787207 2020-04-27 0202 PPP 782 Nepperhan Avenue, Yonkers, NY, 10703
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216700
Loan Approval Amount (current) 216700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10703-0281
Project Congressional District NY-16
Number of Employees 20
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219555.69
Forgiveness Paid Date 2021-09-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State