Search icon

FRANKIE M'S AUTO BODY EAST, INC.

Company Details

Name: FRANKIE M'S AUTO BODY EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 2010 (15 years ago)
Date of dissolution: 28 Nov 2022
Entity Number: 3965836
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 419 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY MIGLIORINO DOS Process Agent 419 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
ANTHONY MIGLIORINO Chief Executive Officer 419 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2016-06-02 2022-11-28 Address 419 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2016-06-02 2022-11-28 Address 419 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2012-06-05 2016-06-02 Address 610 MIDDLE COUNTRY ROAD, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2012-06-05 2016-06-02 Address 610 MIDDLE COUNTRY ROAD, SAINT JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2010-06-24 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-24 2016-06-02 Address 610 MIDDLE COUNTRY ROAD, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221128002977 2022-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-21
210222060416 2021-02-22 BIENNIAL STATEMENT 2020-06-01
180604007414 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006214 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140613006579 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120605006851 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100624000420 2010-06-24 CERTIFICATE OF INCORPORATION 2010-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2065857100 2020-04-10 0235 PPP 419 West Main Street, SMITHTOWN, NY, 11787-2612
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106023
Loan Approval Amount (current) 106023
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SMITHTOWN, SUFFOLK, NY, 11787-2612
Project Congressional District NY-01
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107083.23
Forgiveness Paid Date 2021-04-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State