Search icon

CROCE'S BODY SHOP, INC.

Company Details

Name: CROCE'S BODY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1978 (47 years ago)
Entity Number: 462525
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 416 E MAIN ST, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD L CROCE DOS Process Agent 416 E MAIN ST, EAST MORICHES, NY, United States, 11940

Chief Executive Officer

Name Role Address
DONALD L CROCE Chief Executive Officer 416 E MAIN ST, EAST MORICHES, NY, United States, 11940

History

Start date End date Type Value
1993-10-12 2002-08-06 Address 104 ROBINSON AVENUE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1993-10-12 2002-08-06 Address 104 ROBINSON AVENUE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-10-12 2002-08-06 Address 104 ROBINSON AVENUE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1993-06-04 1993-10-12 Address 104 ROBINSON AVENUE, EAST PATCHOGUE, NY, 11940, USA (Type of address: Chief Executive Officer)
1993-06-04 1993-10-12 Address 104 ROBINSON AVENUE, EAST PATCHOGUE, NY, 11940, USA (Type of address: Service of Process)
1993-06-04 1993-10-12 Address 104 ROBINSON AVENUE, EAST PATCHOGUE, NY, 11940, USA (Type of address: Principal Executive Office)
1978-08-23 1993-06-04 Address 466 MAIN ST, E MORICHES, NY, 11940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120830002255 2012-08-30 BIENNIAL STATEMENT 2012-08-01
20120221129 2012-02-21 ASSUMED NAME CORP INITIAL FILING 2012-02-21
100824002223 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080815002418 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060810002513 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040927002539 2004-09-27 BIENNIAL STATEMENT 2004-08-01
020806002464 2002-08-06 BIENNIAL STATEMENT 2002-08-01
001003002228 2000-10-03 BIENNIAL STATEMENT 2000-08-01
980806002169 1998-08-06 BIENNIAL STATEMENT 1998-08-01
960819002468 1996-08-19 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5833407102 2020-04-14 0235 PPP 398 Main Street, EAST MORICHES, NY, 11940-0001
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) 64700
Loan Approval Amount (current) 64700
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 EAST MORICHES, SUFFOLK, NY, 11940-0001
Project Congressional District NY-02
Number of Employees 7
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 65167.28
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1964789 Intrastate Non-Hazmat 2024-10-08 1215 2024 1 1 Private(Property)
Legal Name CROCE'S BODY SHOP
DBA Name -
Physical Address 398 MAIN ST, EAST MORICHES, NY, 11940, US
Mailing Address PO BOX 550, EAST MORICHES, NY, 11940, US
Phone (631) 878-1998
Fax -
E-mail CROCESBODYSHOP@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State