Search icon

MIDWOOD AUTO BODY SUPPLY CO. INC.

Company Details

Name: MIDWOOD AUTO BODY SUPPLY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1946 (79 years ago)
Entity Number: 57396
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1735 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230
Principal Address: IRA PRESENT, 1735 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDWOOD AUTO BODY SUPPLY CO., INC. 401 (K) PROFIT SHARING PLAN & TRUST 2010 111529218 2011-08-09 MIDWOOD AUTO BODY SUPPLY CO., INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441300
Sponsor’s telephone number 7186459500
Plan sponsor’s address 1735 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Plan administrator’s name and address

Administrator’s EIN 111529218
Plan administrator’s name MIDWOOD AUTO BODY SUPPLY CO., INC.
Plan administrator’s address 1735 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
Administrator’s telephone number 7186459500

Signature of

Role Plan administrator
Date 2011-08-09
Name of individual signing IRA PRESENT
MIDWOOD AUTO BODY SUPPLY CO., INC. 401 (K) PROFIT SHARING PLAN & TRUST 2009 111529218 2010-09-28 MIDWOOD AUTO BODY SUPPLY CO., INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441300
Sponsor’s telephone number 7186459500
Plan sponsor’s address 1735 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Plan administrator’s name and address

Administrator’s EIN 111529218
Plan administrator’s name MIDWOOD AUTO BODY SUPPLY CO., INC.
Plan administrator’s address 1735 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
Administrator’s telephone number 7186459500

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing IRA PRESENT

Chief Executive Officer

Name Role Address
IRA PRESENT Chief Executive Officer 1735 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
IRA PRESENT DOS Process Agent 1735 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1998-01-27 2000-02-23 Address 25 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1946-01-14 1998-01-27 Address 25 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180926091 2018-09-26 ASSUMED NAME CORP DISCONTINUANCE 2018-09-26
140311002240 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120213002140 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100121002211 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080110002502 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060210002189 2006-02-10 BIENNIAL STATEMENT 2006-01-01
20050616002 2005-06-16 ASSUMED NAME CORP INITIAL FILING 2005-06-16
031229002423 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020111002845 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000223002099 2000-02-23 BIENNIAL STATEMENT 2000-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-22 No data 1735 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2450478303 2021-01-20 0202 PPS 1735 Coney Island Ave, Brooklyn, NY, 11230-6501
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146000
Loan Approval Amount (current) 146000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-6501
Project Congressional District NY-09
Number of Employees 10
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147288
Forgiveness Paid Date 2021-12-14
2236017406 2020-05-05 0202 PPP 1735 Coney Island Avenue, Brooklyn, NY, 11230
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149526.42
Loan Approval Amount (current) 149526.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 12
NAICS code 424950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150730.82
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State