Search icon

BILL BOUCHER AUTO BODY, INC.

Company Details

Name: BILL BOUCHER AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1985 (40 years ago)
Entity Number: 995551
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Principal Address: WILLIAM BOUCHER, 350 MOFFITT BLVD, ISLIP, NY, United States, 11751
Address: 350 MOFFITT BLVD, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 MOFFITT BLVD, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
WILLIAM BOUCHER Chief Executive Officer 350 MOFFITT BLVD, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2001-05-07 2011-05-24 Address WILLIAM BOUCHER, 350 MOFFITT BLVD, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
1992-11-27 2011-05-24 Address 350 MOFFITT BLVD., ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
1992-11-27 2001-05-07 Address THE CORPORATION, 350 MOFFITT BLVD., ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
1985-05-08 1997-05-12 Address 350 MOFFITT BLVD., ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130520006209 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110524002603 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090420002306 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070509003284 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050620002320 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030422002430 2003-04-22 BIENNIAL STATEMENT 2003-05-01
010507002368 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990510002024 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970512002049 1997-05-12 BIENNIAL STATEMENT 1997-05-01
000043001824 1993-08-24 BIENNIAL STATEMENT 1993-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102879459 0214700 1993-05-20 350 MOFFIT BLVD., ISLIP, NY, 11751
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-05-20
Emphasis L: PAINT
Case Closed 1993-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1993-06-28
Abatement Due Date 1993-07-07
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-06-28
Abatement Due Date 1993-08-02
Current Penalty 335.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-06-28
Abatement Due Date 1993-08-02
Current Penalty 335.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-06-28
Abatement Due Date 1993-07-12
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1993-06-28
Abatement Due Date 1993-07-07
Nr Instances 2
Nr Exposed 10
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7959598408 2021-02-12 0235 PPS 350 Moffitt Blvd, Islip, NY, 11751-2700
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106212
Loan Approval Amount (current) 106212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islip, SUFFOLK, NY, 11751-2700
Project Congressional District NY-02
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107038.09
Forgiveness Paid Date 2021-11-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State