Search icon

WARWICK VALLEY AUTO BODY, INC.

Company Details

Name: WARWICK VALLEY AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1984 (40 years ago)
Entity Number: 954017
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 69-73 MAIN STREET, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS ZIMMERLI Chief Executive Officer 69-73 MAIN STREET, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-73 MAIN STREET, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2006-12-20 2008-12-03 Address 69-73 MAIN STREET, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2002-12-12 2006-12-20 Address 69-73 MAIN ST, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2002-12-12 2006-12-20 Address 69-73 MAIN ST, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1998-11-02 2006-12-20 Address 56 FORESTER AVE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1993-12-06 2002-12-12 Address 56 FORESTER AVENUE, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1993-02-16 2002-12-12 Address 56 FORESTER AVE, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1993-02-16 1998-11-02 Address THE CORPORATION, 56 FORESTER AVE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1984-11-01 1993-12-06 Address 56 FORESTER AVE, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121204006006 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101202002583 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081203003125 2008-12-03 BIENNIAL STATEMENT 2008-11-01
061220002622 2006-12-20 BIENNIAL STATEMENT 2006-11-01
041217002547 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021212002055 2002-12-12 BIENNIAL STATEMENT 2002-11-01
001115002371 2000-11-15 BIENNIAL STATEMENT 2000-11-01
981102002018 1998-11-02 BIENNIAL STATEMENT 1998-11-01
961114002658 1996-11-14 BIENNIAL STATEMENT 1996-11-01
931206002762 1993-12-06 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6871988310 2021-01-27 0202 PPS 69 Main St # 73, Warwick, NY, 10990-1328
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185000
Loan Approval Amount (current) 185000
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 Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-1328
Project Congressional District NY-18
Number of Employees 8
NAICS code 811121
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 188198.22
Forgiveness Paid Date 2022-11-10
5158037104 2020-04-13 0202 PPP 69-73 Main Street, WARWICK, NY, 10990-1328
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145800
Loan Approval Amount (current) 145800
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 WARWICK, ORANGE, NY, 10990-1328
Project Congressional District NY-18
Number of Employees 8
NAICS code 811121
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 147753.32
Forgiveness Paid Date 2021-09-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
589196 Intrastate Non-Hazmat 2023-06-26 12000 2022 1 2 Auth. For Hire
Legal Name WARWICK VALLEY AUTO BODY INC
DBA Name -
Physical Address 69-73 MAIN STREET, WARWICK, NY, 10990, US
Mailing Address 69-73 MAIN STREET, WARWICK, NY, 10990, US
Phone (845) 986-0505
Fax (845) 986-9144
E-mail DANIELLE@WARWICKVALLEYAUTOBODY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State