Search icon

TOM'S AUTO REFINISHING AND COLLISION, INC.

Company Details

Name: TOM'S AUTO REFINISHING AND COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1984 (41 years ago)
Entity Number: 906356
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 29 C NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743
Principal Address: 228 VINEYARD RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS BOHLEN Chief Executive Officer 29 C NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 C NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2006-04-28 2012-05-22 Address 110 HAYES PLACE, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office)
1995-05-18 2006-04-28 Address 110 HAYER PL, CAVAN PORT, NY, 11721, USA (Type of address: Principal Executive Office)
1993-04-14 1995-05-18 Address 29 C NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1984-04-02 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-04-02 1993-04-14 Address 110 HYAES PLACE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140625006057 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120522002693 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100519002337 2010-05-19 BIENNIAL STATEMENT 2010-04-01
080429002289 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060428002427 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040416002378 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020408002437 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000418002383 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980420002386 1998-04-20 BIENNIAL STATEMENT 1998-04-01
960425002344 1996-04-25 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1763378500 2021-02-19 0235 PPS 29C New York Ave, Huntington, NY, 11743-2159
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74500
Loan Approval Amount (current) 74500
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 Huntington, SUFFOLK, NY, 11743-2159
Project Congressional District NY-01
Number of Employees 13
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 74988.76
Forgiveness Paid Date 2021-10-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State