Search icon

THIRD GENERATION BODY REPAIRS, INC.

Company Details

Name: THIRD GENERATION BODY REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1975 (50 years ago)
Entity Number: 374708
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 767 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT TRINGALI Chief Executive Officer 767 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THIRD GENERATION AUTO BODY II DOS Process Agent 767 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1997-07-07 2003-07-23 Address 767 SMITHTOWN BYPASS, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1995-04-10 2003-07-23 Address 767 NESCONSET HWY, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1995-04-10 2003-07-23 Address 767 NESCONSET HWY, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1995-04-10 1997-07-07 Address 267 NESCONSET HWY, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1975-07-10 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-07-10 1995-04-10 Address 23 ROBIN HOOD COURT, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170802084 2017-08-02 ASSUMED NAME LLC INITIAL FILING 2017-08-02
130705006072 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110725002637 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090707002893 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070717002527 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050927002625 2005-09-27 BIENNIAL STATEMENT 2005-07-01
030723002419 2003-07-23 BIENNIAL STATEMENT 2003-07-01
010628002571 2001-06-28 BIENNIAL STATEMENT 2001-07-01
970707002278 1997-07-07 BIENNIAL STATEMENT 1997-07-01
950410002463 1995-04-10 BIENNIAL STATEMENT 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17938002 0214700 1994-05-03 390 E JERICHO TURNPIKE, SMITHTOWN, NY, 11787
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-05-03
Case Closed 1994-05-06

Related Activity

Type Inspection
Activity Nr 109111617
109111617 0214700 1994-02-01 390 E JERICHO TURNPIKE, SMITHTOWN, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-01
Emphasis L: PAINT
Case Closed 1994-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-03-04
Abatement Due Date 1994-04-06
Nr Instances 5
Nr Exposed 12
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9063957910 2020-06-19 0235 PPP 767 SMITHTOWN BYP, SMITHTOWN, NY, 11787-5128
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31387
Loan Approval Amount (current) 31387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-5128
Project Congressional District NY-01
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31700.01
Forgiveness Paid Date 2021-06-22
6853588304 2021-01-27 0235 PPS 767 Smithtown Byp, Smithtown, NY, 11787-5128
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31630
Loan Approval Amount (current) 31630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-5128
Project Congressional District NY-01
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31957.57
Forgiveness Paid Date 2022-02-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State