Search icon

BIENIA'S AUTO BODY, INC.

Company Details

Name: BIENIA'S AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1975 (50 years ago)
Entity Number: 377082
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 397 E. MAIN ST, UNIT B, SMITHTOWN, NY, United States, 11787
Principal Address: 397 E MAIN ST, UNIT B, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 397 E. MAIN ST, UNIT B, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
KEVIN KALBERER Chief Executive Officer 397 E MAIN ST, UNIT B, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1995-07-17 2009-09-28 Address 397 E MAIN ST, SMITHTOWN, NY, 11787, 2907, USA (Type of address: Chief Executive Officer)
1995-07-17 2009-09-28 Address 397 E MAIN ST, SMITHTOWN, NY, 11787, 2907, USA (Type of address: Principal Executive Office)
1995-07-17 2009-09-28 Address 397 E. MAIN ST, SMITHTOWN, NY, 11787, 2907, USA (Type of address: Service of Process)
1975-08-12 1995-07-17 Address 6 SAGEBRUSH LANE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211111002091 2021-11-11 BIENNIAL STATEMENT 2021-11-11
170808006469 2017-08-08 BIENNIAL STATEMENT 2017-08-01
160121006158 2016-01-21 BIENNIAL STATEMENT 2015-08-01
130806006196 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110816002288 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090928002603 2009-09-28 BIENNIAL STATEMENT 2009-08-01
070828003161 2007-08-28 BIENNIAL STATEMENT 2007-08-01
20060829001 2006-08-29 ASSUMED NAME LLC INITIAL FILING 2006-08-29
051021002600 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030820002174 2003-08-20 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8712797002 2020-04-08 0235 PPP 397 MAIN ST, SMITHTOWN, NY, 11787-2917
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54630.85
Loan Approval Amount (current) 54631
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, 11787-2917
Project Congressional District NY-01
Number of Employees 5
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 55129.41
Forgiveness Paid Date 2021-03-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State