Search icon

CHAMPION AUTO BODY CORP

Company Details

Name: CHAMPION AUTO BODY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2010 (15 years ago)
Entity Number: 3959108
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 101 East Shore Rd, Manhasset, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVERTON GEORGE GRAHAM Chief Executive Officer 101 EAST SHORE RD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
EVERTON GEORGE GRAHAM DOS Process Agent 101 East Shore Rd, Manhasset, NY, United States, 11030

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 101 EAST SHORE RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2010-06-08 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-08 2024-10-30 Address 8 MICHAEL F STREET, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030017860 2024-10-30 BIENNIAL STATEMENT 2024-10-30
210910002271 2021-09-10 BIENNIAL STATEMENT 2021-09-10
100608000543 2010-06-08 CERTIFICATE OF INCORPORATION 2010-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3370817405 2020-05-07 0235 PPP 101 EAST SHORE RD, MANHASSET, NY, 11030
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36210
Loan Approval Amount (current) 36210
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 N
Business Age Description Existing or more than 2 years old
Project Address MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36637.58
Forgiveness Paid Date 2021-07-26
7299768306 2021-01-28 0235 PPS 101 E Shore Rd, Manhasset, NY, 11030-2937
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-2937
Project Congressional District NY-03
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35413.29
Forgiveness Paid Date 2022-04-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State