Search icon

YORKTOWN AUTO BODY INC.

Company Details

Name: YORKTOWN AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2009 (16 years ago)
Entity Number: 3831221
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1798 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 1798 FRONT STREET, 1798 front street, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1798 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
PERRY GUSIKOFF Chief Executive Officer 1798 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 1798 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-08 2025-03-14 Address 1798 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2009-07-08 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-08 2025-03-14 Address 1798 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314000260 2025-03-14 BIENNIAL STATEMENT 2025-03-14
130731002117 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110908002151 2011-09-08 BIENNIAL STATEMENT 2011-07-01
090708000510 2009-07-08 CERTIFICATE OF INCORPORATION 2009-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3811427206 2020-04-27 0202 PPP 1798 Front St., Yorktown Heights, NY, 10598-4608
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320100
Loan Approval Amount (current) 320100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4608
Project Congressional District NY-17
Number of Employees 25
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 324072.75
Forgiveness Paid Date 2021-07-29
9190048308 2021-01-30 0202 PPS 1798 Front St, Yorktown Heights, NY, 10598-4608
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) 280245
Loan Approval Amount (current) 280245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4608
Project Congressional District NY-17
Number of Employees 22
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 283031.88
Forgiveness Paid Date 2022-02-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2014445 Interstate 2024-05-29 15000 2024 6 4 Auth. For Hire, Private(Property)
Legal Name YORKTOWN AUTO BODY INC
DBA Name -
Physical Address 1798 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, US
Mailing Address 1798 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, US
Phone (914) 962-3879
Fax (914) 962-3941
E-mail YORKTOWNAUTOBODY@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State