Search icon

SINISGALLI AUTO BODY INC.

Company Details

Name: SINISGALLI AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2007 (18 years ago)
Entity Number: 3481523
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 79 Herricks Road, Garden City Park, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 Herricks Road, Garden City Park, NY, United States, 11040

Chief Executive Officer

Name Role Address
VINCENT SINISGALLI Chief Executive Officer 79 HERRICKS ROAD, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 79 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2025-02-02 Address 79 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-02-02 Address 79 Herricks Road, Garden City Park, NY, 11040, USA (Type of address: Service of Process)
2007-02-26 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-26 2024-12-04 Address C/O SCHERER & ASSOCIATES, 600 OLD COUNTRY ROAD STE 328, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000381 2025-02-02 BIENNIAL STATEMENT 2025-02-02
241204001344 2024-12-04 BIENNIAL STATEMENT 2024-12-04
070226000452 2007-02-26 CERTIFICATE OF INCORPORATION 2007-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1859668607 2021-03-13 0235 PPS 79 Herricks Rd, Garden City Park, NY, 11040-5340
Loan Status Date 2024-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132695
Loan Approval Amount (current) 132695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City Park, NASSAU, NY, 11040-5340
Project Congressional District NY-03
Number of Employees 16
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136288.82
Forgiveness Paid Date 2024-01-12
7548347108 2020-04-14 0235 PPP 79 Herricks Road, NEW HYDE PARK, NY, 11040-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137632
Loan Approval Amount (current) 137632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 13
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139421.22
Forgiveness Paid Date 2021-08-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State