Search icon

CRESTWOOD AUTO BODY INC.

Company Details

Name: CRESTWOOD AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1982 (43 years ago)
Entity Number: 778699
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 50 7TH AVE NORTH, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 1412 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER SENIOR Chief Executive Officer 1412 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
CHRISTOPHER SENIOR DOS Process Agent 50 7TH AVE NORTH, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2010-06-24 2018-06-12 Address 1412 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2002-06-21 2010-06-24 Address 1412 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2002-06-21 2010-06-24 Address 1412 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1993-03-10 2002-06-21 Address 1412 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1993-03-10 2002-06-21 Address 1412 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1982-06-28 1993-03-10 Address 2 SELDEN BLVD., CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1982-06-28 2022-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180612006364 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160602006280 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140609006606 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120712002683 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100624003025 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080606002566 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060523003787 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040723002162 2004-07-23 BIENNIAL STATEMENT 2004-06-01
020621002506 2002-06-21 BIENNIAL STATEMENT 2002-06-01
000626002198 2000-06-26 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6601477303 2020-04-30 0235 PPP 1412 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48010
Loan Approval Amount (current) 38010
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 CENTEREACH, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State