Search icon

FEDERAL AUTO BODY LTD.

Company Details

Name: FEDERAL AUTO BODY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1981 (44 years ago)
Entity Number: 683888
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 153-18 NORTHERN BLVD., FLUSHING, NY, United States, 11354
Principal Address: 153-18 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-539-1111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5N4L5 Active Non-Manufacturer 2009-08-19 2024-03-07 No data No data

Contact Information

POC JOHN SCIARRINO
Phone +1 718-539-1111
Fax +1 718-359-8069
Address 153 18 NORTHERN BLVD, FLUSHING, NY, 11354 5028, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FEDERAL AUTO BODY LTD. PROFIT SHARING PLAN 2023 112562817 2024-07-30 FEDERAL AUTO BODY LTD 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441300
Sponsor’s telephone number 7185391111
Plan sponsor’s address 153-18 NORTHERN BLVD, FLUSHING, NY, 11354
FEDERAL AUTO BODY LTD. PROFIT SHARING PLAN 2022 112562817 2023-05-30 FEDERAL AUTO BODY LTD 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441300
Sponsor’s telephone number 7185391111
Plan sponsor’s address 153-18 NORTHERN BLVD, FLUSHING, NY, 11354
FEDERAL AUTO BODY LTD. PROFIT SHARING PLAN 2021 112562817 2022-09-29 FEDERAL AUTO BODY LTD 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441300
Sponsor’s telephone number 7185391111
Plan sponsor’s address 153-18 NORTHERN BLVD, FLUSHING, NY, 11354

Chief Executive Officer

Name Role Address
JOHN SCIARRINO Chief Executive Officer 153-18 NORTHERN BLVD, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153-18 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
0993930-DCA Active Business 1998-08-28 2025-07-31

History

Start date End date Type Value
2023-03-13 2023-03-13 Address 153-18 NORTHERN BLVD, FLUSHING, NY, 11354, 2731, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 153-18 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2017-04-12 2023-03-13 Address 153-18 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1997-04-14 2023-03-13 Address 153-18 NORTHERN BLVD, FLUSHING, NY, 11354, 2731, USA (Type of address: Chief Executive Officer)
1981-03-06 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-03-06 2017-04-12 Address 3354 PRINCE STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230313003835 2023-03-13 BIENNIAL STATEMENT 2023-03-01
170412000260 2017-04-12 CERTIFICATE OF CHANGE 2017-04-12
090224002102 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070328002455 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050408002562 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030304002653 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010312002048 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990312002014 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970414002775 1997-04-14 BIENNIAL STATEMENT 1997-03-01
A745149-3 1981-03-06 CERTIFICATE OF INCORPORATION 1981-03-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-06 No data 15318 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-11 No data 15318 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-30 No data 15318 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-21 No data 15318 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-04 No data 15318 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655623 RENEWAL INVOICED 2023-06-12 340 Secondhand Dealer General License Renewal Fee
3611443 CL VIO CREDITED 2023-03-07 150 CL - Consumer Law Violation
3343579 RENEWAL INVOICED 2021-07-01 340 Secondhand Dealer General License Renewal Fee
3143333 LICENSEDOC15 INVOICED 2020-01-13 15 License Document Replacement
3038798 RENEWAL INVOICED 2019-05-23 340 Secondhand Dealer General License Renewal Fee
2641370 RENEWAL INVOICED 2017-07-13 340 Secondhand Dealer General License Renewal Fee
2099516 RENEWAL INVOICED 2015-06-09 340 Secondhand Dealer General License Renewal Fee
648611 RENEWAL INVOICED 2013-05-29 340 Secondhand Dealer General License Renewal Fee
648612 RENEWAL INVOICED 2011-07-26 340 Secondhand Dealer General License Renewal Fee
648613 RENEWAL INVOICED 2009-07-30 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-06 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8880947205 2020-04-28 0202 PPP 153-18 Northern Blvd, Flushing, NY, 11354
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217877
Loan Approval Amount (current) 217877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 18
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219313.97
Forgiveness Paid Date 2021-02-16
4787238502 2021-02-26 0202 PPS 15318 Northern Blvd, Flushing, NY, 11354-5028
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147000
Loan Approval Amount (current) 147000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5028
Project Congressional District NY-06
Number of Employees 14
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148327.08
Forgiveness Paid Date 2022-01-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State