Name: | VILLAGE AUTO BODY WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1977 (48 years ago) |
Entity Number: | 427076 |
ZIP code: | 10165 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 east 42nd street, suite 4600, NEW YORK, NY, United States, 10165 |
Principal Address: | 248 WINTHROP AVENUE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP J. HORN | Chief Executive Officer | 248 WINTHROP AVENUE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
c/o beufeld, o'leary & giusto | DOS Process Agent | 60 east 42nd street, suite 4600, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-27 | 2024-07-17 | Address | 370 LEXINGTON AVENUE, SUITE 908, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-03-16 | 2024-07-17 | Address | 248 WINTHROP AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2007-03-16 | 2013-08-27 | Address | 230 PARK AVENUE / SUITE 527, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2001-03-12 | 2007-03-16 | Address | 230 PARK AVE., SUITE 527, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2001-03-12 | 2007-03-16 | Address | 248 WINTHROP AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2001-03-12 | 2007-03-16 | Address | 248 WINTHROP AVE., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1993-06-16 | 2001-03-12 | Address | 248 WINTHROP AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 2001-03-12 | Address | DAVID S.J. NEUFELD, ESQ, 230 PARK AVENUE SUITE 527, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1993-06-16 | 2001-03-12 | Address | 248 WINTHROP AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1989-12-19 | 1993-06-16 | Address | 230 PARK AVE, SUITE 527, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717000499 | 2024-07-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-02 |
130827000014 | 2013-08-27 | CERTIFICATE OF CHANGE | 2013-08-27 |
130306006787 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110324002507 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
20100506052 | 2010-05-06 | ASSUMED NAME CORP INITIAL FILING | 2010-05-06 |
090225002606 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070316002262 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
050415002016 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
030312002355 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
010312002337 | 2001-03-12 | BIENNIAL STATEMENT | 2001-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9764577209 | 2020-04-28 | 0235 | PPP | 248 Winthrop ave, Westbury, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4281808510 | 2021-02-25 | 0235 | PPS | 248 Winthrop Ave, Westbury, NY, 11590-3042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1827626 | Intrastate Non-Hazmat | 2008-11-06 | 10000 | 2007 | 3 | 2 | Priv. Pass. (Business) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State