Search icon

STAINLESS STEEL COLLISION CORP.

Company Details

Name: STAINLESS STEEL COLLISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1986 (39 years ago)
Entity Number: 1080978
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 45-14 108TH ST, CORONA, NY, United States, 11368
Principal Address: 45-14 108 STREET, CORONA, NY, United States, 11368

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GAZZOLA Chief Executive Officer 95 GEORGIA DRIVE, SYOSSET, NY, United States, 11792

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-14 108TH ST, CORONA, NY, United States, 11368

History

Start date End date Type Value
1993-04-01 2012-07-02 Address 41-49 248 STREET, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
1986-05-08 2023-06-28 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1986-05-08 1996-10-07 Address 45-14 108TH ST., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200511060574 2020-05-11 BIENNIAL STATEMENT 2020-05-01
180501006448 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006474 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140515006048 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120702002060 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100524002499 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080527002551 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060515002660 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040528002144 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020506002159 2002-05-06 BIENNIAL STATEMENT 2002-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-13 No data 4514 108TH ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-04 No data 4514 108TH ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3738098300 2021-01-22 0202 PPS 4514 108th St, Corona, NY, 11368-2917
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97047.5
Loan Approval Amount (current) 97047.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2917
Project Congressional District NY-14
Number of Employees 9
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98499.22
Forgiveness Paid Date 2022-08-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State