Search icon

CROCE'S BODY SHOP, INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

CAGE Code:
3ERN5
UEI Expiration Date:
2021-04-17

Business Information

Activation Date:
2020-04-21
Initial Registration Date:
2003-04-10

Commercial and government entity program

CAGE number:
3ERN5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-07-13
SAM Expiration:
2023-05-24

Contact Information

POC:
CROCE'S BODY SHOP CROCE

Form 5500 Series

Employer Identification Number (EIN):
112473878
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 398 MONTAUK HWY, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2025-05-15 2025-05-15 Address 416 E MAIN ST, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2002-08-06 2025-05-15 Address 416 E MAIN ST, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2002-08-06 2025-05-15 Address 416 E MAIN ST, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)
1993-10-12 2002-08-06 Address 104 ROBINSON AVENUE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250515003634 2025-05-15 BIENNIAL STATEMENT 2025-05-15
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

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCD21PF006
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2547.60
Base And Exercised Options Value:
2547.60
Base And All Options Value:
2547.60
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-10-01
Description:
REPAIR COLLISION DAMAGE
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCD19PF072
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7790.25
Base And Exercised Options Value:
7790.25
Base And All Options Value:
7790.25
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-04-16
Description:
IGF::OT::IGF REPAIR COLLISION DAMAGE
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
GSB0431123
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2896.35
Base And Exercised Options Value:
2896.35
Base And All Options Value:
2896.35
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-08-21
Description:
IGF::OT::IGF REPAIR COLLISION DAMAGE
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
64700.00
Total Face Value Of Loan:
64700.00
Date:
2020-04-14
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:
64700.00
Total Face Value Of Loan:
64700.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$64,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,167.28
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $52,000
Rent: $12,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-11-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State