Search icon

EAST COAST AUTO BODY, INC.

Company Details

Name: EAST COAST AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1982 (43 years ago)
Entity Number: 798161
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 4 VALLEY PL, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAL ANGILLETTA Chief Executive Officer 4 VALLEY PL, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 VALLEY PL, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2012-10-11 2014-10-28 Address 4 VALLEY PLACE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2012-10-11 2014-10-28 Address 4 VALLEY PLACE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2012-10-11 2014-10-28 Address 4 VALLEY PLACE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2004-11-09 2012-10-11 Address 4 VALLEY PLACE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2004-11-09 2012-10-11 Address 4 VALLEY PLACE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2004-11-09 2012-10-11 Address 4 VALLEY PLACE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2002-09-24 2004-11-09 Address 1 FIFTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-10-21 2004-11-09 Address 1 FIFTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1993-10-21 2004-11-09 Address 1 FIFTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1992-10-29 2002-09-24 Address 6 MARLENE COURT, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141028002066 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121011002213 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101014002427 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080926002464 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060921002675 2006-09-21 BIENNIAL STATEMENT 2006-10-01
041109002440 2004-11-09 BIENNIAL STATEMENT 2004-10-01
020924002614 2002-09-24 BIENNIAL STATEMENT 2002-10-01
000925002450 2000-09-25 BIENNIAL STATEMENT 2000-10-01
981007002612 1998-10-07 BIENNIAL STATEMENT 1998-10-01
961009002655 1996-10-09 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5072298401 2021-02-07 0202 PPS 4 Valley Pl, Larchmont, NY, 10538-1944
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) 50002
Loan Approval Amount (current) 50002
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 Larchmont, WESTCHESTER, NY, 10538-1944
Project Congressional District NY-16
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50364.07
Forgiveness Paid Date 2021-11-03
5281318009 2020-06-27 0202 PPP 4 VALLEY PL, LARCHMONT, NY, 10538
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50002
Loan Approval Amount (current) 50002
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 LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50497.46
Forgiveness Paid Date 2021-06-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State