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 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)
2008-01-14 2023-09-24 Address 18-58 43RD STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2002-01-02 2008-01-14 Address 154-21 28TH ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2002-01-02 2008-01-14 Address 18-58 43RD ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1998-01-22 2002-01-02 Address 154-21 28TH ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1998-01-22 2002-01-02 Address 18-58 43RD ST, ASRORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1994-01-19 2008-01-14 Address 18-58 43RD STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1993-02-16 1998-01-22 Address 160-41 24 AVE., WHITESTONE, NY, 00000, 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
060208002227 2006-02-08 BIENNIAL STATEMENT 2006-01-01
20050208082 2005-02-08 ASSUMED NAME CORP INITIAL FILING 2005-02-08
040202002636 2004-02-02 BIENNIAL STATEMENT 2004-01-01
020102002421 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000128002476 2000-01-28 BIENNIAL STATEMENT 2000-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-18 No data 1858 43RD ST, Queens, ASTORIA, NY, 11105 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9742427405 2020-05-20 0202 PPP 18-58 43rd Street, ASTORIA, NY, 11105-1028
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7325
Loan Approval Amount (current) 7325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ASTORIA, QUEENS, NY, 11105-1028
Project Congressional District NY-14
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State