Search icon

A & H AUTO BODY AND COLLISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & H AUTO BODY AND COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1985 (41 years ago)
Entity Number: 964627
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1279 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-451-0061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD HOROWITZ DOS Process Agent 1279 UTICA AVENUE, BROOKLYN, NY, United States, 11203

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-451-5726
Contact Person:
HOWARD HOROWITZ
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3298446
Trade Name:
ABC COLLISION SPECIALISTS

Unique Entity ID

Unique Entity ID:
XCMGWJEDF9K9
CAGE Code:
3W1F8
UEI Expiration Date:
2026-05-12

Business Information

Doing Business As:
ABC COLLISION SPECIALISTS
Activation Date:
2025-05-14
Initial Registration Date:
2004-06-10

Form 5500 Series

Employer Identification Number (EIN):
112718365
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0893524-DCA Active Business 2003-07-15 2025-07-31

History

Start date End date Type Value
1985-01-07 1999-05-17 Address ESQS., 67 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990517000513 1999-05-17 CERTIFICATE OF CHANGE 1999-05-17
B179646-3 1985-01-07 CERTIFICATE OF INCORPORATION 1985-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646558 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3338326 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3036661 RENEWAL INVOICED 2019-05-17 340 Secondhand Dealer General License Renewal Fee
2647411 RENEWAL INVOICED 2017-07-26 340 Secondhand Dealer General License Renewal Fee
2101609 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
1339420 RENEWAL INVOICED 2013-05-17 340 Secondhand Dealer General License Renewal Fee
1339421 RENEWAL INVOICED 2011-05-21 340 Secondhand Dealer General License Renewal Fee
1339422 RENEWAL INVOICED 2009-06-13 340 Secondhand Dealer General License Renewal Fee
1339423 RENEWAL INVOICED 2007-07-16 340 Secondhand Dealer General License Renewal Fee
1339424 RENEWAL INVOICED 2005-05-24 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$56,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$57,140.33
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $56,500
Jobs Reported:
7
Initial Approval Amount:
$53,810
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,810
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$54,079.05
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $53,810

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State