Search icon

FILBECK'S A-1 AUTO BODY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FILBECK'S A-1 AUTO BODY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2009 (16 years ago)
Entity Number: 3889813
ZIP code: 12010
County: Fulton
Place of Formation: New York
Address: ART FILBECK, 2151 County Highway 107, AMSTERDAM, NY, United States, 12010
Principal Address: ART FILBECK, 2155 County Highway 107, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A-1 AUTOBODY DOS Process Agent ART FILBECK, 2151 County Highway 107, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
ART FILBECK Chief Executive Officer 2155 COUNTY HIGHWAY 107, AMSTERDAM, NY, United States, 12010

Form 5500 Series

Employer Identification Number (EIN):
271491161
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 4447 1/2 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2014-03-20 2024-12-13 Address 4447 1/2 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2014-03-20 2024-12-13 Address ART FILBECK, 4447 1/2 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2009-12-16 2014-03-20 Address 2151 COUNTY HIGHWAY 107, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2009-12-16 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241213002672 2024-12-13 BIENNIAL STATEMENT 2024-12-13
140320002311 2014-03-20 BIENNIAL STATEMENT 2013-12-01
091216000827 2009-12-16 CERTIFICATE OF INCORPORATION 2009-12-16

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$71,595
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,403.14
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $53,696.24
Utilities: $8,949.38
Rent: $8,949.38
Jobs Reported:
8
Initial Approval Amount:
$70,322
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,909.62
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $70,319
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State