Search icon

UNITED AUTO BODY, INC.

Company Details

Name: UNITED AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1977 (48 years ago)
Entity Number: 443014
ZIP code: 11580
County: Nassau
Place of Formation: New York
Principal Address: 160-32 80TH ST, HOWARD BEACH, NY, United States, 11414
Address: 10 CLINTON AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FELICE POLISENO Chief Executive Officer 10 CLINTON AVE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 CLINTON AVENUE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1993-04-21 2001-07-26 Address 10 CLINTON AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-04-21 2001-07-26 Address 10 CLINTON AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1977-07-27 1993-04-21 Address 10 CLINTON AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130719006016 2013-07-19 BIENNIAL STATEMENT 2013-07-01
20110329106 2011-03-29 ASSUMED NAME CORP INITIAL FILING 2011-03-29
090708002261 2009-07-08 BIENNIAL STATEMENT 2009-07-01
050901002483 2005-09-01 BIENNIAL STATEMENT 2005-07-01
010726002290 2001-07-26 BIENNIAL STATEMENT 2001-07-01
990726002541 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970703002002 1997-07-03 BIENNIAL STATEMENT 1997-07-01
000051002193 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930421003055 1993-04-21 BIENNIAL STATEMENT 1992-07-01
A418146-4 1977-07-27 CERTIFICATE OF INCORPORATION 1977-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2687727700 2020-05-01 0235 PPP 10 CLINTON AVE, VALLEY STREAM, NY, 11580
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
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 N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 9
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121153.13
Forgiveness Paid Date 2021-04-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State