Search icon

EVEREADY BODY SHOP SUPPLIES INC.

Company Details

Name: EVEREADY BODY SHOP SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1978 (47 years ago)
Entity Number: 503202
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 18 ROSELLE STREET, MINEOLA, NY, United States, 11501
Principal Address: 18 Roselle St, Mineola, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CUZZANITI Chief Executive Officer 18 ROSELLE STREET, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 ROSELLE STREET, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1978-07-31 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-07-31 1993-04-20 Address 276 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230105001276 2023-01-05 BIENNIAL STATEMENT 2022-07-01
140731002215 2014-07-31 BIENNIAL STATEMENT 2014-07-01
20140714104 2014-07-14 ASSUMED NAME CORP INITIAL FILING 2014-07-14
120801002156 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100714002891 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080710002586 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060620002668 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040723002447 2004-07-23 BIENNIAL STATEMENT 2004-07-01
000712002710 2000-07-12 BIENNIAL STATEMENT 2000-07-01
980701002546 1998-07-01 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3078267703 2020-05-01 0235 PPP 18 ROSELLE ST, MINEOLA, NY, 11501
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196250
Loan Approval Amount (current) 196250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 17
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198071.75
Forgiveness Paid Date 2021-04-08
2222758509 2021-02-20 0235 PPS 18 Roselle St, Mineola, NY, 11501-1907
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169572
Loan Approval Amount (current) 169572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-1907
Project Congressional District NY-03
Number of Employees 12
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171136.87
Forgiveness Paid Date 2022-01-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State