Search icon

BARRY'S AUTO BODY INC.

Company Details

Name: BARRY'S AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1984 (40 years ago)
Entity Number: 936648
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 4301 AMBOY ROAD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY CRUPI Chief Executive Officer 4301 AMBOY ROAD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4301 AMBOY ROAD, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
1984-12-04 1992-12-14 Address 298 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
1984-12-04 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070130002496 2007-01-30 BIENNIAL STATEMENT 2006-12-01
021122002598 2002-11-22 BIENNIAL STATEMENT 2002-12-01
001212002414 2000-12-12 BIENNIAL STATEMENT 2000-12-01
981228002120 1998-12-28 BIENNIAL STATEMENT 1998-12-01
970106002737 1997-01-06 BIENNIAL STATEMENT 1996-12-01
931222002104 1993-12-22 BIENNIAL STATEMENT 1993-12-01
921214002125 1992-12-14 BIENNIAL STATEMENT 1992-12-01
B168231-3 1984-12-04 CERTIFICATE OF INCORPORATION 1984-12-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
771654 LICENSE INVOICED 2006-08-15 170 Secondhand Dealer General License Fee
771655 FINGERPRINT INVOICED 2006-08-14 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17551227 0215600 1995-06-26 86-39 LIBERTY AVENUE, OZONE PARK, NY, 11416
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis L: PAINT
Case Closed 1995-07-07
109055681 0213400 1994-01-12 4299 AMBOY RD., STATEN ISLAND, NY, 10312
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-01-12
Case Closed 1994-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4325848503 2021-02-25 0202 PPS 4301 Amboy Rd, Staten Island, NY, 10312-3819
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153717.27
Loan Approval Amount (current) 153717.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-3819
Project Congressional District NY-11
Number of Employees 10
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 155296.56
Forgiveness Paid Date 2022-03-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State