Search icon

PARKWAY AUTO COLLISION INC.

Company Details

Name: PARKWAY AUTO COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1986 (39 years ago)
Entity Number: 1069503
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3719 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN NACHT Chief Executive Officer 3719 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3719 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2003-08-14 2013-06-07 Address 3722 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2003-08-14 2013-06-07 Address 3722 FORTH HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2003-08-14 2013-07-15 Address 3722 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1993-05-07 2003-08-14 Address 161 HARBORVIEW SOUTH, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1993-05-07 2003-08-14 Address 3722 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1986-03-28 2003-08-14 Address 161 HARBORVIEW SOUTH, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140430006058 2014-04-30 BIENNIAL STATEMENT 2014-03-01
130715000120 2013-07-15 CERTIFICATE OF CHANGE 2013-07-15
130607002249 2013-06-07 AMENDMENT TO BIENNIAL STATEMENT 2012-03-01
120809002304 2012-08-09 BIENNIAL STATEMENT 2012-03-01
100326003011 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080317002849 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060331003078 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040316002699 2004-03-16 BIENNIAL STATEMENT 2004-03-01
030814002261 2003-08-14 BIENNIAL STATEMENT 2002-03-01
000324002250 2000-03-24 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4906317303 2020-04-30 0202 PPP 3719 Fort Hamilton Parkway, Brooklyn, NY, 11218
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16775
Loan Approval Amount (current) 16775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16973.54
Forgiveness Paid Date 2021-07-13
5722148601 2021-03-20 0202 PPS 3719 Fort Hamilton Pkwy, Brooklyn, NY, 11218-1912
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13520
Loan Approval Amount (current) 13520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-1912
Project Congressional District NY-10
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13717.43
Forgiveness Paid Date 2022-09-09

Date of last update: 27 Feb 2025

Sources: New York Secretary of State