Name: | FINE QUALITY AUTO BODY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1981 (44 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 701108 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 337 NORTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Principal Address: | 3 MARCUS DRIVE, WESLEY HILL, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FENSTER & WEISS | DOS Process Agent | 337 NORTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
MARTIN SHAMUS | Chief Executive Officer | 3 MARCUS DRIVE, WESLEY HILL, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
1981-05-21 | 1995-02-08 | Address | 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1272016 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
950208002222 | 1995-02-08 | BIENNIAL STATEMENT | 1993-05-01 |
A767880-3 | 1981-05-21 | CERTIFICATE OF INCORPORATION | 1981-05-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3182557903 | 2020-06-13 | 0202 | PPP | 77 East Central Avenue, Pearl River, NY, 10965-2306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3565478406 | 2021-02-05 | 0202 | PPS | 77 E Central Ave, Pearl River, NY, 10965-2306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State