Search icon

LAZZARO AUTO BODY, INC.

Company Details

Name: LAZZARO AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1983 (41 years ago)
Entity Number: 881582
ZIP code: 12183
County: Albany
Place of Formation: New York
Principal Address: 60 ARCH STREET, GREEN ISLAND, NY, United States, 12183

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A LAZZARO Chief Executive Officer 60 ARCH STREET, GREEN ISLAND, NY, United States, 12183

DOS Process Agent

Name Role Address
C/O CORPORATION DOS Process Agent 60 ARCH STREET, GREEN ISLAND, NY, United States, 12183

History

Start date End date Type Value
2025-03-05 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-05 2025-03-05 Address 60 ARCH STREET, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
2011-12-27 2025-03-05 Address DILORENZO & JOHNSON, 258 HOOSICK ST STE 201, TROY, NY, 12180, USA (Type of address: Service of Process)
1993-05-07 2025-03-05 Address 60 ARCH STREET, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
1993-05-07 2011-12-27 Address 279 RIVER STREET, PO BOX 1530, TROY, NY, 12181, USA (Type of address: Service of Process)
1983-12-16 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-12-16 1993-05-07 Address LOVITZ PC PO BOX1289, 11 NORTH PEARL ST, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305002017 2025-03-05 BIENNIAL STATEMENT 2025-03-05
131226002020 2013-12-26 BIENNIAL STATEMENT 2013-12-01
111227002609 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091217002202 2009-12-17 BIENNIAL STATEMENT 2009-12-01
071206002779 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060113002951 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031119002319 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011126002520 2001-11-26 BIENNIAL STATEMENT 2001-12-01
000104002391 2000-01-04 BIENNIAL STATEMENT 1999-12-01
971210002174 1997-12-10 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2592037103 2020-04-10 0248 PPP 60 Arch Street, TROY, NY, 12183-1570
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90215
Loan Approval Amount (current) 90215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TROY, ALBANY, NY, 12183-1570
Project Congressional District NY-20
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90741.46
Forgiveness Paid Date 2020-11-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State