Search icon

TIP TOP AUTO BODY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIP TOP AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1981 (44 years ago)
Entity Number: 687214
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 6 Sherwood Gate, Oyster Bay, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK FANNING Chief Executive Officer 150 DENTON AVE, GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
PATRICK FANNING DOS Process Agent 6 Sherwood Gate, Oyster Bay, NY, United States, 11771

Unique Entity ID

CAGE Code:
42RC6
UEI Expiration Date:
2019-04-06

Business Information

Activation Date:
2018-04-06
Initial Registration Date:
2005-08-01

Commercial and government entity program

CAGE number:
42RC6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2023-04-06

Contact Information

POC:
PATRICK FANNING

Form 5500 Series

Employer Identification Number (EIN):
112562507
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 150 DENTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 26 DICKERSON AVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 6 SHERWOOD GATE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-02-14 Address 6 SHERWOOD GATE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303007150 2025-03-03 BIENNIAL STATEMENT 2025-03-03
250214001233 2025-02-14 BIENNIAL STATEMENT 2025-02-14
150619002030 2015-06-19 BIENNIAL STATEMENT 2015-03-01
A749528-2 1981-03-23 CERTIFICATE OF INCORPORATION 1981-03-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJD16NYP0020
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2611.40
Base And Exercised Options Value:
2611.40
Base And All Options Value:
2611.40
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-12-03
Description:
IGF::OT::IGF FUNDING INCREASE
Naics Code:
811198: ALL OTHER AUTOMOTIVE REPAIR AND MAINTENANCE
Product Or Service Code:
J025: MAINT/REPAIR/REBUILD OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
437167.00
Total Face Value Of Loan:
437167.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
435405.00
Total Face Value Of Loan:
435405.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
435405.00
Total Face Value Of Loan:
435405.00
Date:
2011-11-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$435,405
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$435,405
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$439,496.61
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $435,403
Utilities: $1
Mortgage Interest: $1
Jobs Reported:
25
Initial Approval Amount:
$437,167
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$437,167
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$440,165.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $437,161
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 746-4438
Add Date:
2006-04-19
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
1
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State