Search icon

ADVANCE A1 BODY SHOP, INC.

Company Details

Name: ADVANCE A1 BODY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2013 (12 years ago)
Entity Number: 4434341
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1415 UTICA AVENUE, BROOKLYN, NY, United States, 11203
Principal Address: EPHRAIM SERBI, 1415 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-209-5000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADVANCE A1 BODY SHOP, INC. DOS Process Agent 1415 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
EPHRAIM SERBI Chief Executive Officer 1415 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
2032921-DCA Active Business 2016-02-02 2025-07-31

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 1415 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-22 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-22 2025-02-24 Address 1415 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224004184 2025-02-24 BIENNIAL STATEMENT 2025-02-24
220825001801 2022-08-25 BIENNIAL STATEMENT 2021-07-01
130722001082 2013-07-22 CERTIFICATE OF INCORPORATION 2013-07-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649265 RENEWAL INVOICED 2023-05-23 340 Secondhand Dealer General License Renewal Fee
3352558 RENEWAL INVOICED 2021-07-22 340 Secondhand Dealer General License Renewal Fee
3049532 RENEWAL INVOICED 2019-06-21 340 Secondhand Dealer General License Renewal Fee
2646997 RENEWAL INVOICED 2017-07-26 340 Secondhand Dealer General License Renewal Fee
2253878 FINGERPRINT INVOICED 2016-01-07 75 Fingerprint Fee
2253870 LICENSE INVOICED 2016-01-07 340 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
29527.00
Total Face Value Of Loan:
29527.00
Date:
2020-07-17
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:
2020-05-14
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:
29527.00
Total Face Value Of Loan:
29527.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29527
Current Approval Amount:
29527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29878.9
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29527
Current Approval Amount:
29527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30041.5

Date of last update: 26 Mar 2025

Sources: New York Secretary of State