Search icon

SIGNATURE AUTO BODY INC

Company claim

Is this your business?

Get access!

Company Details

Name: SIGNATURE AUTO BODY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 2014 (11 years ago)
Date of dissolution: 26 Apr 2022
Entity Number: 4613618
ZIP code: 11218
County: New York
Place of Formation: New York
Address: 1257 39TH STREET, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-331-5100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1257 39TH STREET, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
2025020-DCA Inactive Business 2015-06-29 2021-07-31

History

Start date End date Type Value
2014-07-29 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-29 2022-04-27 Address 1257 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220427000647 2022-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-26
140729010058 2014-07-29 CERTIFICATE OF INCORPORATION 2014-07-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3285538 LL VIO INVOICED 2021-01-20 500 LL - License Violation
3254349 LL VIO CREDITED 2020-11-06 250 LL - License Violation
3067652 RENEWAL INVOICED 2019-07-30 340 Secondhand Dealer General License Renewal Fee
2646532 RENEWAL INVOICED 2017-07-25 340 Secondhand Dealer General License Renewal Fee
2111673 LICENSE INVOICED 2015-06-23 85 Secondhand Dealer General License Fee
2111674 BLUEDOT INVOICED 2015-06-23 340 Secondhand Dealer General License Blue Dot Fee
2111680 FINGERPRINT INVOICED 2015-06-23 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-02 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-03-21
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:
93100.00
Total Face Value Of Loan:
93100.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State