Search icon

FISHKILL AUTO BODY INC.

Company Details

Name: FISHKILL AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2014 (10 years ago)
Entity Number: 4655494
ZIP code: 10598
County: Dutchess
Place of Formation: New York
Address: 1798 FRONT STREET, Yorktown Heights, NY, United States, 10598
Principal Address: 698 ROUTE 52, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PERRY GUSIKOFF Chief Executive Officer 698 ROUTE 52, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
FISHKILL AUTO BODY INC DOS Process Agent 1798 FRONT STREET, Yorktown Heights, NY, United States, 10598

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 698 ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-10 2025-03-21 Address 698 ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2014-10-23 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-23 2025-03-21 Address 698 ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321002967 2025-03-21 BIENNIAL STATEMENT 2025-03-21
221025001830 2022-10-25 BIENNIAL STATEMENT 2022-10-01
211026001931 2021-10-26 BIENNIAL STATEMENT 2021-10-26
180510006317 2018-05-10 BIENNIAL STATEMENT 2016-10-01
141023010173 2014-10-23 CERTIFICATE OF INCORPORATION 2014-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4267227107 2020-04-13 0202 PPP 698 Route 52, Beacon, NY, 12508-1050
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237200
Loan Approval Amount (current) 237200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-1050
Project Congressional District NY-18
Number of Employees 15
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240072.39
Forgiveness Paid Date 2021-07-08
6890668303 2021-01-27 0202 PPS 698 Route 52, Beacon, NY, 12508-1050
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188106
Loan Approval Amount (current) 188106
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-1050
Project Congressional District NY-18
Number of Employees 13
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189527.25
Forgiveness Paid Date 2021-11-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State