Search icon

CRESTWOOD AUTO BODY INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
48010.00
Total Face Value Of Loan:
38010.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
48010
Current Approval Amount:
38010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State