Search icon

SCAPPY AUTO BODY ASSOCIATES INC.

Company Details

Name: SCAPPY AUTO BODY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1976 (49 years ago)
Entity Number: 392172
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 359 DUFFY AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 359 DUFFY AVE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
NEVILLE BHOLAN Chief Executive Officer 359 DUFFY AVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1999-11-15 2004-03-29 Address 359 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1995-05-22 1999-11-15 Address 359 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1977-05-03 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1977-05-03 2023-08-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
1976-02-19 1977-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200224060229 2020-02-24 BIENNIAL STATEMENT 2020-02-01
080414002013 2008-04-14 BIENNIAL STATEMENT 2008-02-01
20071129008 2007-11-29 ASSUMED NAME LLC INITIAL FILING 2007-11-29
060421002687 2006-04-21 BIENNIAL STATEMENT 2006-02-01
040329002422 2004-03-29 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
234700.00
Total Face Value Of Loan:
234700.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State