Search icon

THE NATIONAL COLLISION CO., USA, INC.

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)
1958-10-20 1996-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-10-20 1996-03-28 Address 26 COURT ST., BROOKLYN, NY, 11242, 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
081001002039 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061003002800 2006-10-03 BIENNIAL STATEMENT 2006-10-01
060516004011 2006-05-16 BIENNIAL STATEMENT 2004-10-01
991119000083 1999-11-19 CERTIFICATE OF AMENDMENT 1999-11-19
960328000071 1996-03-28 CERTIFICATE OF AMENDMENT 1996-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1554897707 2020-05-01 0235 PPP 1025 MERRICK RD, BALDWIN, NY, 11510
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108275
Loan Approval Amount (current) 108275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWIN, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 100
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109486.42
Forgiveness Paid Date 2021-06-17
6369128304 2021-01-26 0235 PPS 1025 Merrick Rd, Baldwin, NY, 11510-3316
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108275
Loan Approval Amount (current) 108275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510-3316
Project Congressional District NY-04
Number of Employees 9
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109235.88
Forgiveness Paid Date 2021-12-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State