Search icon

D.C.'S AUTO BODY INC.

Company Details

Name: D.C.'S AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1983 (41 years ago)
Entity Number: 881634
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 49 FULLERTON AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUANE CAMPBELL Chief Executive Officer 49 FULLERTON AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 FULLERTON AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
1993-03-22 1997-12-02 Address 209 NORTH MC QUESTIN PARKWAY, MOUNT VERNON, NY, 00000, USA (Type of address: Chief Executive Officer)
1983-12-16 1993-12-27 Address 49 FULLERTON AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191209060351 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171207006451 2017-12-07 BIENNIAL STATEMENT 2017-12-01
151216006228 2015-12-16 BIENNIAL STATEMENT 2015-12-01
140116002202 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120112002410 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100216002475 2010-02-16 BIENNIAL STATEMENT 2009-12-01
080401002249 2008-04-01 BIENNIAL STATEMENT 2007-12-01
060130002610 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031208002670 2003-12-08 BIENNIAL STATEMENT 2003-12-01
000124002552 2000-01-24 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2357627702 2020-05-01 0202 PPP 27 ACORN LN, PUTNAM VALLEY, NY, 10579
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130907
Loan Approval Amount (current) 130907
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 PUTNAM VALLEY, PUTNAM, NY, 10579-0001
Project Congressional District NY-17
Number of Employees 13
NAICS code 811121
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 132065.16
Forgiveness Paid Date 2021-03-23
9715218402 2021-02-17 0202 PPS 45 FULLERTON AVE, YONKERS, NY, 10704
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130907
Loan Approval Amount (current) 130907
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 YONKERS, WESTCHESTER, NY, 10704
Project Congressional District NY-16
Number of Employees 14
NAICS code 811121
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 131922.62
Forgiveness Paid Date 2021-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State