Search icon

T. & P. AUTO BODY REPAIRS, INC.

Company Details

Name: T. & P. AUTO BODY REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1974 (51 years ago)
Date of dissolution: 24 Sep 2023
Entity Number: 334070
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 18-58 43RD STREET, ASTORIA, NY, United States, 11105
Principal Address: 9 MIKE LANE, SMITHTOWN, NY, United States, 11787

Contact Details

Phone +1 718-721-0261

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-58 43RD STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
ANTHONY CANALETICH Chief Executive Officer 9 MIKE LANE, SMITHTOWN, NY, United States, 11787

Licenses

Number Status Type Date End date
0893969-DCA Inactive Business 1995-07-26 2019-07-31

History

Start date End date Type Value
2010-03-17 2023-09-24 Address 9 MIKE LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2008-01-14 2023-09-24 Address 18-58 43RD STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2008-01-14 2010-03-17 Address 18-58 43RD STREET, ASTORIA, NY, 11105, 1029, USA (Type of address: Principal Executive Office)
2008-01-14 2010-03-17 Address 18-58 43RD STREET, ASTORIA, NY, 11105, 1029, USA (Type of address: Chief Executive Officer)
2002-01-02 2008-01-14 Address 154-21 28TH ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230924000270 2023-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-08
140401002077 2014-04-01 BIENNIAL STATEMENT 2014-01-01
120208002672 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100317003040 2010-03-17 BIENNIAL STATEMENT 2010-01-01
080114003131 2008-01-14 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2641244 RENEWAL INVOICED 2017-07-13 340 Secondhand Dealer General License Renewal Fee
2117885 NGC INVOICED 2015-07-01 20 No Good Check Fee
2112244 RENEWAL INVOICED 2015-06-24 340 Secondhand Dealer General License Renewal Fee
1340877 RENEWAL INVOICED 2013-06-17 340 Secondhand Dealer General License Renewal Fee
1340878 RENEWAL INVOICED 2011-07-19 340 Secondhand Dealer General License Renewal Fee
1340879 RENEWAL INVOICED 2009-07-14 340 Secondhand Dealer General License Renewal Fee
1340880 RENEWAL INVOICED 2007-07-12 340 Secondhand Dealer General License Renewal Fee
1340881 RENEWAL INVOICED 2005-06-01 340 Secondhand Dealer General License Renewal Fee
1340876 FINGERPRINT INVOICED 2003-07-17 75 Fingerprint Fee
1340875 FINGERPRINT INVOICED 2003-07-17 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-08-29
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:
44400.00
Total Face Value Of Loan:
44400.00
Date:
2020-05-20
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:
7325.00
Total Face Value Of Loan:
7325.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
7325
Current Approval Amount:
7325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 18 Mar 2025

Sources: New York Secretary of State