Search icon

BORSELLA & MASTRO AUTO BODY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BORSELLA & MASTRO AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2012 (13 years ago)
Entity Number: 4316483
ZIP code: 10550
County: Westchester
Place of Formation: New York
Principal Address: 115 S TERRACE AVE., MT VERNON, NY, United States, 10550
Address: 115 So Terrace ave, North Salem, NY 10560, Mt vernon, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BORSELLA & MASTRO AUTO BODY DOS Process Agent 115 So Terrace ave, North Salem, NY 10560, Mt vernon, NY, United States, 10550

Chief Executive Officer

Name Role Address
DOMINICK MASTROGIACOMO Chief Executive Officer 115 S TERRACE AVE., MT VERNON, NY, United States, 10550

Form 5500 Series

Employer Identification Number (EIN):
461345698
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 115 S TERRACE AVE., MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-21 Address 115 S TERRACE AVE., MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-11-12 Address 538 WESTCHESTER AVE., RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2023-03-21 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2024-11-12 Address 115 S TERRACE AVE., MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112003778 2024-11-12 BIENNIAL STATEMENT 2024-11-12
230321001694 2023-03-21 BIENNIAL STATEMENT 2022-11-01
181106006043 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161102006856 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141117006295 2014-11-17 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
151800.00
Total Face Value Of Loan:
151800.00
Date:
2017-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$149,000
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$149,633.25
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $148,995
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$151,800
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$152,816.22
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $151,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State