Search icon

NEW HYDE PARK AUTO BODY WORKS, INC.

Company Details

Name: NEW HYDE PARK AUTO BODY WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1981 (44 years ago)
Entity Number: 686163
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 801 SECOND AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD LOSQUADRO Chief Executive Officer 801 SECOND AVENUE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 SECOND AVENUE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1994-02-15 1994-04-21 Address 821 SECOND AVENUE, NEW HYDE PARK, NY, 11040, 4689, USA (Type of address: Chief Executive Officer)
1994-02-15 1994-04-21 Address 821 SECOND AVENUE, NEW HYDE PARK, NY, 11040, 4689, USA (Type of address: Principal Executive Office)
1981-03-18 2022-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-03-18 1994-04-21 Address 801 SECOND AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060206002676 2006-02-06 BIENNIAL STATEMENT 2005-03-01
010529002578 2001-05-29 BIENNIAL STATEMENT 2001-03-01
970513002761 1997-05-13 BIENNIAL STATEMENT 1997-03-01
940421002642 1994-04-21 BIENNIAL STATEMENT 1994-03-01
940215002465 1994-02-15 BIENNIAL STATEMENT 1993-03-01
A748112-2 1981-03-18 CERTIFICATE OF INCORPORATION 1981-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1342077401 2020-05-04 0235 PPP 801 2nd Avenue, New Hyde Park, NY, 11040
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169900
Loan Approval Amount (current) 169900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172315.84
Forgiveness Paid Date 2021-10-06
8488768408 2021-02-13 0235 PPS 801 2nd Ave, New Hyde Park, NY, 11040-4869
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144020
Loan Approval Amount (current) 144020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4869
Project Congressional District NY-04
Number of Employees 12
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145176.11
Forgiveness Paid Date 2021-12-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State