Search icon

DALE-WAY AUTO BODY CENTER CORP.

Company Details

Name: DALE-WAY AUTO BODY CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1981 (43 years ago)
Entity Number: 739524
ZIP code: 10583
County: Bronx
Place of Formation: New York
Address: 1075 CENTRAL PARK AVE, STE 206, SCARSDALE, NY, United States, 10583
Principal Address: 3039 TIBBETT AVENUE, BRONX, NY, United States, 10463

Contact Details

Phone +1 718-601-8100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COSTAS PAPAVASILAKIS Chief Executive Officer 309 HARD SCRABBLE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
SMSM ACCOUNTING SERVICES, INC DOS Process Agent 1075 CENTRAL PARK AVE, STE 206, SCARSDALE, NY, United States, 10583

Licenses

Number Status Type Date End date
2103607-DCA Active Business 2022-01-25 2025-07-31
0901553-DCA Inactive Business 2003-09-30 2021-07-31

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 309 HARD SCRABBLE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1998-02-26 2024-01-05 Address 909 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1995-06-12 2024-01-05 Address 309 HARD SCRABBLE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1981-12-24 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-12-24 1998-02-26 Address 365 EAST 197TH ST, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105000966 2024-01-05 BIENNIAL STATEMENT 2024-01-05
140708002023 2014-07-08 BIENNIAL STATEMENT 2013-12-01
100603002151 2010-06-03 BIENNIAL STATEMENT 2009-12-01
080130002958 2008-01-30 BIENNIAL STATEMENT 2007-12-01
060117002319 2006-01-17 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646415 RENEWAL INVOICED 2023-05-16 340 Secondhand Dealer General License Renewal Fee
3394330 LICENSE INVOICED 2021-12-08 340 Secondhand Dealer General License Fee
3050695 RENEWAL INVOICED 2019-06-25 340 Secondhand Dealer General License Renewal Fee
2649090 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2131821 RENEWAL INVOICED 2015-07-16 340 Secondhand Dealer General License Renewal Fee
1308882 RENEWAL INVOICED 2013-06-04 340 Secondhand Dealer General License Renewal Fee
1308883 RENEWAL INVOICED 2011-06-11 340 Secondhand Dealer General License Renewal Fee
1308884 RENEWAL INVOICED 2009-07-20 340 Secondhand Dealer General License Renewal Fee
1308885 RENEWAL INVOICED 2007-05-29 340 Secondhand Dealer General License Renewal Fee
1308886 RENEWAL INVOICED 2005-07-21 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
105000.00
Total Face Value Of Loan:
105000.00
Date:
2020-05-02
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:
105197.00
Total Face Value Of Loan:
105197.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-10-31
Type:
Complaint
Address:
3039 TIBBETT AVENUE, BRONX, NY, 10463
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105197
Current Approval Amount:
105197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106368.25
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105000
Current Approval Amount:
105000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105994.7

Date of last update: 17 Mar 2025

Sources: New York Secretary of State