Search icon

TROYS AUTO BODY INC

Company Details

Name: TROYS AUTO BODY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2007 (18 years ago)
Entity Number: 3495822
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 3430 ROUTE 9W, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
TROYS AUTO BODY INC DOS Process Agent 3430 ROUTE 9W, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
TROY TORTARELLA Chief Executive Officer 3430 ROUTE 9W, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
2013-03-28 2017-03-08 Address 3430 ROUTE 9W, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
2011-09-07 2013-03-28 Address 181 NORTH RD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2011-09-07 2013-03-28 Address 181 NORTH RD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
2011-09-07 2013-03-28 Address 181 NORTH RD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
2009-10-09 2011-09-07 Address 24 SHAKER LN, HYDE PARK, NY, 00000, USA (Type of address: Principal Executive Office)
2009-10-09 2011-09-07 Address 181 NORTH RD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2007-03-28 2011-09-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220310003116 2022-03-10 BIENNIAL STATEMENT 2021-03-01
190307060602 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170308006189 2017-03-08 BIENNIAL STATEMENT 2017-03-01
160302006730 2016-03-02 BIENNIAL STATEMENT 2015-03-01
130328006107 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110907002858 2011-09-07 BIENNIAL STATEMENT 2011-03-01
091009002643 2009-10-09 BIENNIAL STATEMENT 2009-03-01
070328000144 2007-03-28 CERTIFICATE OF INCORPORATION 2007-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4852548302 2021-01-23 0202 PPS 3430 US Highway 9W, Highland, NY, 12528-1901
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71697
Loan Approval Amount (current) 71697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50176
Servicing Lender Name Sawyer Savings Bank
Servicing Lender Address 87 Market St, SAUGERTIES, NY, 12477-1017
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland, ULSTER, NY, 12528-1901
Project Congressional District NY-18
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50176
Originating Lender Name Sawyer Savings Bank
Originating Lender Address SAUGERTIES, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72453.8
Forgiveness Paid Date 2022-02-17
6744197005 2020-04-07 0202 PPP 3430 US HIGHWAY 9W, HIGHLAND, NY, 12528-1901
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71697
Loan Approval Amount (current) 71697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIGHLAND, ULSTER, NY, 12528-1901
Project Congressional District NY-18
Number of Employees 8
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72812.29
Forgiveness Paid Date 2021-11-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1636491 Intrastate Non-Hazmat 2024-12-23 3000 2023 1 1 Auth. For Hire
Legal Name TROYS AUTO BODY INC
DBA Name -
Physical Address 3430 US HIGHWAY 9W, HIGHLAND, NY, 12528, US
Mailing Address 3430 US HIGHWAY 9W, HIGHLAND, NY, 12528, US
Phone (845) 691-8648
Fax -
E-mail TROYSAUTOBODY@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State