Search icon

JOHN PRATT'S AUTO BODY, INC.

Company Details

Name: JOHN PRATT'S AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1980 (45 years ago)
Entity Number: 646514
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 175A JERUSALEM AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN PRATT DOS Process Agent 175A JERUSALEM AVENUE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
JOHN PRATT Chief Executive Officer 175A JERUSALEM AVENUE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2006-07-25 2012-08-21 Address 1823 LINCOLN AVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2006-07-25 2012-08-21 Address 175 A JERUSALEM AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1995-04-26 2006-07-25 Address 175 A JERUSALEM AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1995-04-26 2006-07-25 Address 175 A JERUSALEM AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1995-04-26 2012-08-21 Address 175 A JERUSALEM AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1980-08-22 1995-04-26 Address 19 MERRICK AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140806007017 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120821002406 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100811003344 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080730002104 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060725002640 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040831002229 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020724002268 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000725002151 2000-07-25 BIENNIAL STATEMENT 2000-08-01
980721002400 1998-07-21 BIENNIAL STATEMENT 1998-08-01
960808002381 1996-08-08 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6831608503 2021-03-04 0235 PPS 175A Jerusalem Ave, Massapequa, NY, 11758-3301
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108760
Loan Approval Amount (current) 108760
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 Massapequa, NASSAU, NY, 11758-3301
Project Congressional District NY-03
Number of Employees 8
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 109828.81
Forgiveness Paid Date 2022-03-02
2716397708 2020-05-01 0235 PPP 175 A JERUSALEM AVE, MASSAPEQUA, NY, 11758
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104790
Loan Approval Amount (current) 104790
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 MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 105976.69
Forgiveness Paid Date 2021-06-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State