Search icon

BARRY'S AUTO BODY OF NY, LLC

Company Details

Name: BARRY'S AUTO BODY OF NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2010 (14 years ago)
Entity Number: 4015548
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 148 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARRY'S AUTO BODY 401(K) PROFIT SHARING PLAN 2023 273858109 2024-10-12 BARRY'S AUTO BODY OF NY, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 811120
Sponsor’s telephone number 7189487037
Plan sponsor’s address 4301 AMBOY ROAD, STATEN ISLAND, NY, 10312
BARRY'S AUTO BODY 401(K) PROFIT SHARING PLAN 2022 273858109 2023-10-12 BARRY'S AUTO BODY OF NY, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 811120
Sponsor’s telephone number 7189487037
Plan sponsor’s address 4301 AMBOY ROAD, STATEN ISLAND, NY, 10312
BARRY'S AUTO BODY 401(K) PROFIT SHARING PLAN 2021 273858109 2022-08-10 BARRY'S AUTO BODY OF NY, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 811120
Sponsor’s telephone number 7189487037
Plan sponsor’s address 4301 AMBOY ROAD, STATEN ISLAND, NY, 10312
BARRY'S AUTO BODY 401(K) PROFIT SHARING PLAN 2020 273858109 2021-07-01 BARRY'S AUTO BODY OF NY, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 811120
Sponsor’s telephone number 7189487037
Plan sponsor’s address 4301 AMBOY ROAD, STATEN ISLAND, NY, 10312
BARRY'S AUTO BODY 401(K) PROFIT SHARING PLAN 2019 273858109 2020-07-21 BARRY'S AUTO BODY OF NY, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 811120
Sponsor’s telephone number 7189487037
Plan sponsor’s address 4301 AMBOY ROAD, STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing MICHELE CRUPI
Role Employer/plan sponsor
Date 2020-07-21
Name of individual signing MICHELE CRUPI
BARRY'S AUTO BODY 401(K) PROFIT SHARING PLAN 2018 273858109 2019-05-17 BARRY'S AUTO BODY OF NY, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 811120
Sponsor’s telephone number 7189487037
Plan sponsor’s address 4301 AMBOY ROAD, STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing MICHELE CRUPI
Role Employer/plan sponsor
Date 2019-05-17
Name of individual signing MICHELE CRUPI
BARRY'S AUTO BODY 401(K) PROFIT SHARING PLAN 2017 273858109 2018-05-10 BARRY'S AUTO BODY OF NY, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 811120
Sponsor’s telephone number 7189487037
Plan sponsor’s address 4301 AMBOY ROAD, STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing MICHELE CRUPI
BARRY'S AUTO BODY 401(K) PROFIT SHARING PLAN 2016 273858109 2017-05-17 BARRY'S AUTO BODY OF NY, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 811120
Sponsor’s telephone number 7189487037
Plan sponsor’s address 4301 AMBOY ROAD, STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing MICHELE CRUPI

DOS Process Agent

Name Role Address
C/O DEL REY COMPANY, C.P.A.A, LLP DOS Process Agent 148 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Filings

Filing Number Date Filed Type Effective Date
201104061146 2020-11-04 BIENNIAL STATEMENT 2020-11-01
141104006594 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121128006193 2012-11-28 BIENNIAL STATEMENT 2012-11-01
110127001079 2011-01-27 CERTIFICATE OF PUBLICATION 2011-01-27
101104000364 2010-11-04 ARTICLES OF ORGANIZATION 2010-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3029527103 2020-04-11 0202 PPP 4301 AMBOY RD, STATEN ISLAND, NY, 10312-3819
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153717.27
Loan Approval Amount (current) 153717.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-3819
Project Congressional District NY-11
Number of Employees 20
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 155170.21
Forgiveness Paid Date 2021-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408437 Insurance 2024-12-09 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 736000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-09
Termination Date 1900-01-01
Section 1332
Sub Section IN
Status Pending

Parties

Name BARRY'S AUTO BODY OF NY, LLC
Role Plaintiff
Name ALLSTATE FIRE & CASUALT,
Role Defendant
2404067 Insurance 2024-06-06 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-06
Termination Date 1900-01-01
Section 1332
Sub Section IN
Status Pending

Parties

Name BARRY'S AUTO BODY OF NY, LLC
Role Plaintiff
Name ALLSTATE FIRE & CASUALT,
Role Defendant
2401309 Insurance 2024-02-21 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-21
Termination Date 1900-01-01
Section 1332
Sub Section NR
Status Pending

Parties

Name BARRY'S AUTO BODY OF NY, LLC
Role Plaintiff
Name ALLSTATE FIRE & CASUALT,
Role Defendant
2301398 Insurance 2023-02-22 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1624000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-22
Termination Date 2023-03-30
Section 1332
Sub Section PR
Status Terminated

Parties

Name BARRY'S AUTO BODY OF NY, LLC
Role Plaintiff
Name ALLSTATE FIRE & CASUALT,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State