Search icon

SELL'S AUTO BODY, INC.

Company Details

Name: SELL'S AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1974 (51 years ago)
Entity Number: 334707
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1533 BELLMORE AVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SELL Chief Executive Officer 1533 BELLMORE AVE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
RICHARD SELL DOS Process Agent 1533 BELLMORE AVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1996-01-31 1998-01-08 Address 395 MILL RIVER RD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1974-01-15 1996-01-31 Address 250 FULTON AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305002317 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120502002753 2012-05-02 BIENNIAL STATEMENT 2012-01-01
100326003336 2010-03-26 BIENNIAL STATEMENT 2010-01-01
080116002966 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060222002100 2006-02-22 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6325.88

Date of last update: 18 Mar 2025

Sources: New York Secretary of State