Search icon

PORT CHESTER AUTO-BODY INC.

Company Details

Name: PORT CHESTER AUTO-BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1981 (43 years ago)
Entity Number: 739056
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 9 MILL STREET, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GRANDAZZO Chief Executive Officer 9 MILL STREET, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
MICHAEL GRANDAZZO DOS Process Agent 9 MILL STREET, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
1981-12-07 1994-02-24 Address 327 IRVING AVE., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140116002201 2014-01-16 BIENNIAL STATEMENT 2013-12-01
111229002376 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100903002408 2010-09-03 BIENNIAL STATEMENT 2009-12-01
071221002452 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060130002117 2006-01-30 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

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:
11837.92
Total Face Value Of Loan:
11837.92

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11837.92
Current Approval Amount:
11837.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11964.73

Date of last update: 17 Mar 2025

Sources: New York Secretary of State