Search icon

PLEASANTVILLE AUTO BODY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLEASANTVILLE AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1975 (50 years ago)
Entity Number: 380964
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 5 THOMAS STREET, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OMAR CLUZET Chief Executive Officer 5 THOMAS STREET, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 THOMAS STREET, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
1975-10-07 1993-10-18 Address 5 THOMAS ST., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131011006020 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111020002186 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091005002701 2009-10-05 BIENNIAL STATEMENT 2009-10-01
20071012020 2007-10-12 ASSUMED NAME LLC INITIAL FILING 2007-10-12
071011002676 2007-10-11 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
46930.00
Total Face Value Of Loan:
46930.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$46,930
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,930
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,237.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $46,927
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State