Search icon

S & V AUTO BODY INC.

Company Details

Name: S & V AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1978 (46 years ago)
Entity Number: 526728
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 420 center avenue, MAMARONECK, NY, United States, 10543
Principal Address: 119 Old mamaroneck road, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 center avenue, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
RICHARD LOTITO Chief Executive Officer 420 CENTER AVENUE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 420 CENTER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 322 CENTER AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2022-07-29 2023-12-13 Address 322 CENTER AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2022-07-29 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-29 2022-07-29 Address 322 CENTER AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2022-07-29 2023-12-13 Address 420 CENTER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2022-07-29 2023-12-13 Address 420 center avenue, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2022-07-29 2022-07-29 Address 420 CENTER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1996-12-19 2022-07-29 Address 322 CENTER AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1996-12-19 2006-12-14 Address 58 VAN WART ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231213022611 2023-12-13 BIENNIAL STATEMENT 2023-12-13
220729000714 2022-07-29 BIENNIAL STATEMENT 2022-07-29
20200506058 2020-05-06 ASSUMED NAME LLC INITIAL FILING 2020-05-06
061214002195 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050110002525 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021205002777 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001214002151 2000-12-14 BIENNIAL STATEMENT 2000-12-01
981214002093 1998-12-14 BIENNIAL STATEMENT 1998-12-01
961219002375 1996-12-19 BIENNIAL STATEMENT 1996-12-01
931213002391 1993-12-13 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9315148308 2021-01-30 0202 PPS 420 Center Ave, Mamaroneck, NY, 10543-2202
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 Mamaroneck, WESTCHESTER, NY, 10543-2202
Project Congressional District NY-16
Number of Employees 7
NAICS code 811121
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 101222.28
Forgiveness Paid Date 2022-04-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State