Search icon

RICHMOND AUTO BODY LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHMOND AUTO BODY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1985 (40 years ago)
Entity Number: 968461
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 6 CHRISTOPHER COURT, BABYLON, NY, United States, 11702
Principal Address: 91 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER LITVINOFF Chief Executive Officer 91 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
PETER LITVINOFF DOS Process Agent 6 CHRISTOPHER COURT, BABYLON, NY, United States, 11702

Form 5500 Series

Employer Identification Number (EIN):
112719165
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-30 2011-01-26 Address 6 CHRISTOPHER CT, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2006-12-21 2008-12-30 Address 56 BLOCK BOULEVARD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1999-01-28 2006-12-21 Address 56 BLOCK BLVD., MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1999-01-28 2006-12-21 Address 56 BLOCK BLVD., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1999-01-28 2006-12-21 Address 56 BLOCK BLVD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130117002389 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110126002001 2011-01-26 BIENNIAL STATEMENT 2011-01-01
081230002468 2008-12-30 BIENNIAL STATEMENT 2009-01-01
061221002448 2006-12-21 BIENNIAL STATEMENT 2007-01-01
990128002198 1999-01-28 BIENNIAL STATEMENT 1999-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
327130.00
Total Face Value Of Loan:
327130.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
389897.00
Total Face Value Of Loan:
389897.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
389897
Current Approval Amount:
389897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
392720.29
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
327130
Current Approval Amount:
327130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
329757.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State