Search icon

A-1 AUTO BODY, INC.

Company Details

Name: A-1 AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1977 (48 years ago)
Entity Number: 435951
ZIP code: 11786
County: Suffolk
Place of Formation: New York
Principal Address: 781 ROUTE 25A, ROCKY POINT, NY, United States, 11778
Address: 2 JODY CT., SHOREHAM, NY, United States, 11786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A-1 AUTO BODY, INC. DOS Process Agent 2 JODY CT., SHOREHAM, NY, United States, 11786

Chief Executive Officer

Name Role Address
LABEIB ISHTIAQ Chief Executive Officer 781 ROUTE 25A, ROCKY POINT, NY, United States, 11778

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 781 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-11-05 Address 2 JODY CT., SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
2024-10-09 2024-11-05 Address 781 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2024-10-09 Address 781 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-05 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-07 2024-10-09 Address 781 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2019-05-07 2024-10-09 Address 2JODY CT., SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
2005-07-12 2019-05-07 Address 781 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105001027 2024-11-05 AMENDMENT TO BIENNIAL STATEMENT 2024-11-05
241009004057 2024-10-09 BIENNIAL STATEMENT 2024-10-09
190507060226 2019-05-07 BIENNIAL STATEMENT 2019-05-01
150515006096 2015-05-15 BIENNIAL STATEMENT 2015-05-01
130506006407 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110516002017 2011-05-16 BIENNIAL STATEMENT 2011-05-01
20110404068 2011-04-04 ASSUMED NAME CORP INITIAL FILING 2011-04-04
090422002283 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070523002515 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050712002139 2005-07-12 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5915487010 2020-04-06 0235 PPP 781 Route 25A, ROCKY POINT, NY, 11778-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCKY POINT, SUFFOLK, NY, 11778-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47831.18
Forgiveness Paid Date 2020-12-22
7364978405 2021-02-11 0235 PPS 781 Route 25A, Rocky Point, NY, 11778-8898
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26800
Loan Approval Amount (current) 26800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rocky Point, SUFFOLK, NY, 11778-8898
Project Congressional District NY-01
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27097.37
Forgiveness Paid Date 2022-03-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State