Search icon

THRIFT AUTO PAINTING CO., INC.

Company Details

Name: THRIFT AUTO PAINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1976 (49 years ago)
Date of dissolution: 25 Jun 2024
Entity Number: 410193
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 2864B ROUTE 112, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THRIFT AUTO PAINTING CO., INC. DOS Process Agent 2864B ROUTE 112, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
JAMES P. GUIDA, VP Chief Executive Officer 2864B ROUTE 112, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2020-09-01 2024-07-10 Address 2864B ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2012-09-07 2024-07-10 Address 2864B ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2012-09-07 2020-09-01 Address 2864B ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2008-08-21 2012-09-07 Address 3431 RTE 112, CORAM, NY, 11727, USA (Type of address: Service of Process)
2008-08-21 2012-09-07 Address 3431 ROUTE 112, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2008-08-21 2012-09-07 Address 3431 ROUTE 112, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
2000-09-01 2008-08-21 Address 3431 RTE 112, CORAM, NY, 11727, USA (Type of address: Service of Process)
1995-02-07 2008-08-21 Address 3431 ROUTE 112, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
1995-02-07 2000-09-01 Address 3431 ROUTE 112, CORAM, NY, 11727, USA (Type of address: Service of Process)
1995-02-07 2008-08-21 Address 3431 ROUTE 112, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240710001316 2024-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-25
200901060159 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904007517 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006436 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006119 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120907006069 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100915002642 2010-09-15 BIENNIAL STATEMENT 2010-09-01
20081028044 2008-10-28 ASSUMED NAME LLC INITIAL FILING 2008-10-28
080821002270 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060821002294 2006-08-21 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5875208509 2021-03-02 0235 PPS 2864 Route 112, Medford, NY, 11763-1445
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) 148107
Loan Approval Amount (current) 148107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-1445
Project Congressional District NY-02
Number of Employees 17
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149034.31
Forgiveness Paid Date 2021-10-20
2659107705 2020-05-01 0235 PPP 2864 B ROUTE 112, MEDFORD, NY, 11763
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136890
Loan Approval Amount (current) 136890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 130
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137762.33
Forgiveness Paid Date 2021-02-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State