Search icon

VILLAGE AUTO BODY WORKS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PHILIP J. HORN Chief Executive Officer 248 WINTHROP AVENUE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
c/o beufeld, o'leary & giusto DOS Process Agent 60 east 42nd street, suite 4600, NEW YORK, NY, United States, 10165

History

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 2013-08-27 Address 230 PARK AVENUE / SUITE 527, NEW YORK, NY, 10169, 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)
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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28232.00
Total Face Value Of Loan:
28232.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29100.00
Total Face Value Of Loan:
29100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29100
Current Approval Amount:
29100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29436.27
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28232
Current Approval Amount:
28232
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28414.91

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 333-3016
Add Date:
2008-11-06
Operation Classification:
Priv. Pass. (Business)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State