Search icon

AUERS AUTO BODY, INC.

Company Details

Name: AUERS AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1985 (40 years ago)
Entity Number: 970511
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 184 LAUMAN LANE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 184 LAUMAN LANE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
WILLIAM C. AUER Chief Executive Officer 184 LAUMAN LANE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 184 LAUMAN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1994-05-02 2024-10-16 Address 184 LAUMAN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1994-02-15 2024-10-16 Address 184 LAUMAN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1993-04-06 1994-05-02 Address 184 LAUMAN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1985-01-31 1994-02-15 Address 809 IBSEN ST., P.O. BOX 388, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016001422 2024-10-16 BIENNIAL STATEMENT 2024-10-16
130207002299 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110113002087 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090115003104 2009-01-15 BIENNIAL STATEMENT 2009-01-01
061227002700 2006-12-27 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
13380.00
Total Face Value Of Loan:
13380.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State