Search icon

AMITYVILLE AUTO BODY, INC.

Company Details

Name: AMITYVILLE AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3923099
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 195 COUNTY LINE ROAD, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 COUNTY LINE ROAD, AMITYVILLE, NY, United States, 11701

Filings

Filing Number Date Filed Type Effective Date
DP-2173079 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100311000865 2010-03-11 CERTIFICATE OF INCORPORATION 2010-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4276898608 2021-03-18 0235 PPP 195 County Line Rd, Amityville, NY, 11701-3124
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12420
Loan Approval Amount (current) 12420
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 Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-3124
Project Congressional District NY-02
Number of Employees 4
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12563.26
Forgiveness Paid Date 2022-05-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State