Search icon

SCARSDALE AUTO BODY INC.

Company Details

Name: SCARSDALE AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2010 (15 years ago)
Entity Number: 3956139
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 160 MONTGOMERY AVENUE, SCARSDALE, NY, United States, 10583
Principal Address: 160 MONTGOMERY AVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 MONTGOMERY AVENUE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
KRZYSZTOF PERZAN Chief Executive Officer 160 MONTGOMERY AVE, SCARSDALE, NY, United States, 10583

Filings

Filing Number Date Filed Type Effective Date
200602060135 2020-06-02 BIENNIAL STATEMENT 2020-06-01
120619006141 2012-06-19 BIENNIAL STATEMENT 2012-06-01
100601000089 2010-06-01 CERTIFICATE OF INCORPORATION 2010-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1512597310 2020-04-28 0202 PPP 160 MONTGOMERY AVE, SCARSDALE, NY, 10583-5509
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14800
Loan Approval Amount (current) 14800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 448323
Servicing Lender Name First Bank
Servicing Lender Address 2465 Kuser Rd, Ste 101, HAMILTON, NJ, 08690-3310
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-5509
Project Congressional District NY-16
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 448323
Originating Lender Name First Bank
Originating Lender Address HAMILTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14980.84
Forgiveness Paid Date 2021-07-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State