Search icon

ROLAND AUTO BODY, INC.

Company Details

Name: ROLAND AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1982 (43 years ago)
Entity Number: 760453
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 181 AQUEDUCT ROAD, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 AQUEDUCT ROAD, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
JAMES CARIDI Chief Executive Officer 181 AQUEDUCT RD, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2004-07-08 2014-03-10 Address 181 AQUEDUCT RD, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2000-04-10 2004-07-08 Address 181AQUEDUCT ROAD, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1998-03-31 2000-04-10 Address 73 TOWNSEND AVE., CROMPOUND, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-05-13 1998-03-31 Address 12 ALLAN DRIVE, WHITE PLAINS, NY, 00000, USA (Type of address: Chief Executive Officer)
1982-03-30 1994-12-05 Address 10 ROBERTSON AVE., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160303006326 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140310006309 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120503002868 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100402002548 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080312003302 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060329003084 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040708002780 2004-07-08 BIENNIAL STATEMENT 2004-03-01
040414002865 2004-04-14 BIENNIAL STATEMENT 2004-03-01
020225002907 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000410002656 2000-04-10 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9108128310 2021-01-30 0202 PPP 181 Aqueduct Rd, White Plains, NY, 10606-1219
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89737
Loan Approval Amount (current) 89737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-1219
Project Congressional District NY-16
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90403.9
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Feb 2025

Sources: New York Secretary of State