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 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)

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
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

Paycheck Protection Program

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
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29100
Loan Approval Amount (current) 29100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29436.27
Forgiveness Paid Date 2021-07-02
4281808510 2021-02-25 0235 PPS 248 Winthrop Ave, Westbury, NY, 11590-3042
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) 28232
Loan Approval Amount (current) 28232
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 Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-3042
Project Congressional District NY-03
Number of Employees 4
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 28414.91
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

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)
Legal Name VILLAGE AUTO BODY WORKS INC
DBA Name -
Physical Address 248 WINTHROP AVE, WESTBURY, NY, 11590, US
Mailing Address 248 WINTHROP AVE, WESTBURY, NY, 11590, US
Phone (516) 997-5583
Fax (516) 333-3016
E-mail VILLAGEWESTBURY@YAHOO.COM

Safety Measurement System - All Transportation

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