Search icon

S & T AUTO BODY REPAIR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S & T AUTO BODY REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1975 (50 years ago)
Entity Number: 366401
ZIP code: 10458
County: Bronx
Place of Formation: New York
Principal Address: 4632 Third Ave, 4632 third Ave, bronx, NY, United States, 10458
Address: 4632 Third Ave, The Bronx, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVE BAKTIDY DOS Process Agent 4632 Third Ave, The Bronx, NY, United States, 10458

Chief Executive Officer

Name Role Address
STEVE BAKTIDY Chief Executive Officer 4632 THIRD AVENUE, BRONX, NY, United States, 10458

Unique Entity ID

CAGE Code:
34NN0
UEI Expiration Date:
2021-02-11

Business Information

Activation Date:
2020-02-12
Initial Registration Date:
2004-12-20

Commercial and government entity program

CAGE number:
34NN0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-10-29
SAM Expiration:
2022-11-26

Contact Information

POC:
STEVE BAKTIDY
Corporate URL:
www.stautobody.com

Form 5500 Series

Employer Identification Number (EIN):
132804562
Plan Year:
2024
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2022-04-26 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-26 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-03 1997-04-22 Address 4632 THIRD AVENUE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1995-04-03 1997-04-22 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1975-04-03 2021-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211104001425 2021-11-04 BIENNIAL STATEMENT 2021-11-04
130517006259 2013-05-17 BIENNIAL STATEMENT 2013-04-01
110609002434 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090526002219 2009-05-26 BIENNIAL STATEMENT 2009-04-01
20071206030 2007-12-06 ASSUMED NAME CORP INITIAL FILING 2007-12-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCD21PF073
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4497.70
Base And Exercised Options Value:
4497.70
Base And All Options Value:
4497.70
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-03-23
Description:
REPAIR COLLISION DAMAGE
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCD18PJ256
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7474.60
Base And Exercised Options Value:
7474.60
Base And All Options Value:
7474.60
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-08-27
Description:
IGF::OT::IGF REPAIR COLLISION DAMAGE
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$189,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$191,621.33
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $189,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State