Search icon

SLOATSBURG AUTO BODY, LTD.

Company Details

Name: SLOATSBURG AUTO BODY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1974 (51 years ago)
Entity Number: 343260
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 20 West Church Street, Spring Valley, NY, United States, 10977
Principal Address: 37 Orange Turnpike, Sloatsburg, NY, United States, 10974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 West Church Street, Spring Valley, NY, United States, 10977

Chief Executive Officer

Name Role Address
MEIR ETTLINGER Chief Executive Officer 37 ORANGE TURNPIKE, SLOATSBURG, NY, United States, 10974

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 37 ORANGE TURNPIKE, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-21 2024-11-18 Address 37 ORANGE TURNPIKE, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer)
2010-05-21 2024-11-18 Address 644 S MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2008-05-21 2010-05-21 Address 37 ORANGE TPKE, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer)
2002-05-06 2010-05-21 Address 644 S MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2002-05-06 2008-05-21 Address 37 ORANGE TPKE, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer)
2002-05-06 2010-05-21 Address 37 ORANGE TPKE, SLOATSBURG, NY, 10974, USA (Type of address: Principal Executive Office)
1993-01-14 2002-05-06 Address 37 ORANGE TPK, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241118002051 2024-11-18 BIENNIAL STATEMENT 2024-11-18
20160222004 2016-02-22 ASSUMED NAME CORP INITIAL FILING 2016-02-22
120703002654 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100521002439 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080521002647 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060512002994 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040510002780 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020506002632 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000509002796 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980428002535 1998-04-28 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7607008500 2021-03-06 0202 PPP 37 Orange Tpke, Sloatsburg, NY, 10974-2414
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7057.5
Loan Approval Amount (current) 7057.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sloatsburg, ROCKLAND, NY, 10974-2414
Project Congressional District NY-17
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7096.94
Forgiveness Paid Date 2021-10-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State