Search icon

G & R AUTO BODY INC.

Company Details

Name: G & R AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2010 (14 years ago)
Entity Number: 4033044
ZIP code: 11434
County: Rockland
Place of Formation: New York
Principal Address: 579 RT 303, BLAUVELT, NY, United States, 10913
Address: 17504 BAISLEY BLVD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFFE BALABANIAN Chief Executive Officer 579 RT 303, BLAUVELT, NY, United States, 10913

DOS Process Agent

Name Role Address
RAFFE BALABANIAN DOS Process Agent 17504 BAISLEY BLVD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 579 RT 303, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
2012-12-18 2024-11-04 Address 579 RT 303, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
2012-12-18 2024-11-04 Address 579 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)
2010-12-21 2012-12-18 Address 6 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)
2010-12-21 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241104004586 2024-11-04 BIENNIAL STATEMENT 2024-11-04
201201061764 2020-12-01 BIENNIAL STATEMENT 2020-12-01
170104006900 2017-01-04 BIENNIAL STATEMENT 2016-12-01
121218006355 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101221000156 2010-12-21 CERTIFICATE OF INCORPORATION 2010-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7282067109 2020-04-14 0202 PPP 579 Route 303, BLAUVELT, NY, 10913
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28819.5
Loan Approval Amount (current) 28819.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BLAUVELT, ROCKLAND, NY, 10913-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29193.76
Forgiveness Paid Date 2021-08-17
5963498907 2021-05-01 0202 PPS 579 Route 303, Blauvelt, NY, 10913-1124
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blauvelt, ROCKLAND, NY, 10913-1124
Project Congressional District NY-17
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17573.36
Forgiveness Paid Date 2021-10-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State