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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
71697.00
Total Face Value Of Loan:
71697.00
Date:
2020-04-07
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:
71697.00
Total Face Value Of Loan:
71697.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71697
Current Approval Amount:
71697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72453.8
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71697
Current Approval Amount:
71697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72812.29

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-04-24
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State