Search icon

FRANK SIVIGLIA TRUCK BODY, INC.

Company Details

Name: FRANK SIVIGLIA TRUCK BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2009 (16 years ago)
Entity Number: 3766717
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 448 CASANOVA STREET, BRONX, NY, United States, 10474
Principal Address: 1220 OAK POINT AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 448 CASANOVA STREET, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
STEVE MESTOUSIS Chief Executive Officer 1220 OAK POINT AVE, BRONX, NY, United States, 10474

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 1220 OAK POINT AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2009-01-23 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-23 2025-01-03 Address 540 CASANOVA STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103001938 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230104000080 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220211001785 2022-02-11 BIENNIAL STATEMENT 2022-02-11
190906000007 2019-09-06 ANNULMENT OF DISSOLUTION 2019-09-06
DP-2249474 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
090123000656 2009-01-23 CERTIFICATE OF INCORPORATION 2009-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-16 No data 448 CASANOVA ST, Bronx, BRONX, NY, 10474 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-17 No data 448 CASANOVA ST, Bronx, BRONX, NY, 10474 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344266572 0216000 2019-08-28 1220 OAKPOINT AVE, BRONX, NY, 10474
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-08-28
Case Closed 2024-09-12

Related Activity

Type Referral
Activity Nr 1492876
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-08-28
Abatement Due Date 2019-10-16
Current Penalty 1125.0
Initial Penalty 5000.0
Final Order 2019-09-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) Frank Siviglia Truck Body Inc. - On or about 6/12/19, the employer did not report an employee work-related amputation to OSHA within 24 hours.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9858588405 2021-02-18 0202 PPS 448 Casanova St, Bronx, NY, 10474-6710
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73612
Loan Approval Amount (current) 73612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6710
Project Congressional District NY-14
Number of Employees 10
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74325.94
Forgiveness Paid Date 2022-02-09
2206397305 2020-04-29 0202 PPP 448 CASANOVA ST, BRONX, NY, 10474
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66958
Loan Approval Amount (current) 66958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 9
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67730.31
Forgiveness Paid Date 2021-07-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State