Search icon

STARLITE AUTO BODY, INC.

Company Details

Name: STARLITE AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1976 (49 years ago)
Entity Number: 402625
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: BOX 1449, MATTITUCK, NY, United States, 11952
Principal Address: PO BOX 1449, MAIN ROAD, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 1449, MATTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address
HARVEY BAGSHAW Chief Executive Officer PO BOX 1449, MAIN ROAD, MATTITUCK, NY, United States, 11952

Form 5500 Series

Employer Identification Number (EIN):
112394356
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1976-06-17 1993-06-08 Address BOX 270, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160602006473 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140617006655 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120724002722 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100630002522 2010-06-30 BIENNIAL STATEMENT 2010-06-01
20090612060 2009-06-12 ASSUMED NAME CORP INITIAL FILING 2009-06-12

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State