Search icon

THE NATIONAL COLLISION CO., USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE NATIONAL COLLISION CO., USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1958 (67 years ago)
Date of dissolution: 23 Oct 2023
Entity Number: 113974
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 1025 MERRICK RD, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL DOMBAL Chief Executive Officer 1025 MERRICK RD, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1025 MERRICK RD, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2010-10-13 2023-10-23 Address 1025 MERRICK RD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2006-05-16 2010-10-13 Address 1025 MERRICK RD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2006-05-16 2023-10-23 Address 1025 MERRICK RD, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1996-03-28 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-28 2006-05-16 Address ATT: ROBERT J. AVALLONE, ESQ., 425 BROADHOLLOW RD, SUITE 225, MELVILLE, NY, 11747, 4712, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023002240 2023-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-14
181009006168 2018-10-09 BIENNIAL STATEMENT 2018-10-01
141001007466 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121113002151 2012-11-13 BIENNIAL STATEMENT 2012-10-01
101013002535 2010-10-13 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
108275.00
Total Face Value Of Loan:
108275.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
108275.00
Total Face Value Of Loan:
108275.00
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

Jobs Reported:
100
Initial Approval Amount:
$108,275
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,486.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $81,206
Utilities: $5,069
Rent: $22,000
Jobs Reported:
9
Initial Approval Amount:
$108,275
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,235.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $108,273
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State