Search icon

FORT WASHINGTON AUTO BODY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FORT WASHINGTON AUTO BODY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1953 (72 years ago)
Entity Number: 92072
ZIP code: 10452
County: New York
Place of Formation: New York
Address: 1308 EDWARD L GRANT HWY, BRONX, NY, United States, 10452
Principal Address: 1308 EDWARD L GRANT HIGHWAY, BRONX, NY, United States, 10452

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS SURDAK Chief Executive Officer 1308 EDWARD L GRANT HIGHWAY, BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1308 EDWARD L GRANT HWY, BRONX, NY, United States, 10452

Links between entities

Type:
Headquarter of
Company Number:
F18000003268
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
131693148
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1995-03-09 2007-09-19 Address 1308 EDWARD L GRANT HIGHWAY, BRONX, NY, 10452, 3144, USA (Type of address: Chief Executive Officer)
1995-03-09 2001-08-06 Address 93 INTERVALE RD, BOONTON, NJ, 07005, USA (Type of address: Service of Process)
1953-08-14 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1953-08-14 1995-03-09 Address 651 EDGECOMBE AVE., NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130820002551 2013-08-20 BIENNIAL STATEMENT 2013-08-01
090731002390 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070919002124 2007-09-19 BIENNIAL STATEMENT 2007-08-01
051115002955 2005-11-15 BIENNIAL STATEMENT 2005-08-01
030804002090 2003-08-04 BIENNIAL STATEMENT 2003-08-01

USAspending Awards / Financial Assistance

Date:
2013-01-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State