Search icon

ELRICH AUTO BODY, INC.

Company Details

Name: ELRICH AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1982 (43 years ago)
Entity Number: 747152
ZIP code: 11931
County: Suffolk
Place of Formation: New York
Address: 718 HUBBARD AVE, PO BOX 533, AQUEBOGUE, NY, United States, 11931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 718 HUBBARD AVE, PO BOX 533, AQUEBOGUE, NY, United States, 11931

Chief Executive Officer

Name Role Address
RICHARD RUSSO Chief Executive Officer 718 HUBBARD AVE, PO BOX 533, AQUEBOGUE, NY, United States, 11931

History

Start date End date Type Value
2008-01-02 2012-02-01 Address 718 HUBBARD AVE, PO BOX 533, AQUEBOGUE, NY, 11931, USA (Type of address: Principal Executive Office)
1995-07-19 2008-01-02 Address EDGAR AVE, PO BOX 533, AQUEBOGUE, NY, 11931, 0533, USA (Type of address: Chief Executive Officer)
1995-07-19 2008-01-02 Address EDGAR & HUBBARD AVES, PO BOX 533, AQUEBOGUE, NY, 11931, 0533, USA (Type of address: Principal Executive Office)
1995-07-19 2008-01-02 Address EDGAR AVE, PO BOX 533, AQUEBOGUE, NY, 11931, 0533, USA (Type of address: Service of Process)
1982-01-21 1995-07-19 Address 312 NEIGHBROHOOD RD., MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304002535 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120201002963 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100119002450 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080102002293 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060203002629 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040107002389 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020104002214 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000210002433 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980116002271 1998-01-16 BIENNIAL STATEMENT 1998-01-01
950719002609 1995-07-19 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4843247210 2020-04-27 0235 PPP 718 HUBBARD AVE, AQUEBOGUE, NY, 11931
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) 77000
Loan Approval Amount (current) 77000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AQUEBOGUE, SUFFOLK, NY, 11931-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77896.19
Forgiveness Paid Date 2021-06-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State