Search icon

850 ATLANTIC COLLISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 850 ATLANTIC COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1988 (37 years ago)
Entity Number: 1284803
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 482 BLAKE AVE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-485-8774

Phone +1 718-498-6100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC D CAPUS Chief Executive Officer 482 BLAKE AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 482 BLAKE AVE, BROOKLYN, NY, United States, 11207

Form 5500 Series

Employer Identification Number (EIN):
112932223
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2036789-DCA Active Business 2016-04-29 2025-07-31
1344441-DCA Inactive Business 2012-01-03 2013-07-31

History

Start date End date Type Value
2024-09-19 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-12 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-05 2014-06-12 Address 482 BLAKE AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2001-07-12 2009-11-05 Address 41-C WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161223006124 2016-12-23 BIENNIAL STATEMENT 2016-08-01
140818006223 2014-08-18 BIENNIAL STATEMENT 2014-08-01
140612002449 2014-06-12 BIENNIAL STATEMENT 2012-08-01
091105000288 2009-11-05 CERTIFICATE OF CHANGE 2009-11-05
060727002875 2006-07-27 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3644150 RENEWAL INVOICED 2023-05-10 340 Secondhand Dealer General License Renewal Fee
3359653 RENEWAL INVOICED 2021-08-12 340 Secondhand Dealer General License Renewal Fee
3058662 RENEWAL INVOICED 2019-07-08 340 Secondhand Dealer General License Renewal Fee
2651276 RENEWAL INVOICED 2017-08-03 340 Secondhand Dealer General License Renewal Fee
2306911 FINGERPRINT CREDITED 2016-03-23 75 Fingerprint Fee
2306906 LICENSE INVOICED 2016-03-23 255 Secondhand Dealer General License Fee
1583304 DCA-PP-LF01 INVOICED 2014-02-04 50 Payment Plan Late Fee
1525460 DCA-PP-DEF01 CREDITED 2013-12-06 100 Payment Plan Default Fee
1497996 DCA-PP-LF01 CREDITED 2013-11-06 50 Payment Plan Late Fee
1484035 INTEREST INVOICED 2013-10-29 0 Interest Payment

USAspending Awards / Financial Assistance

Date:
2020-05-23
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:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-04-20
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
Date:
2020-04-09
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:
151343.00
Total Face Value Of Loan:
151343.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151343
Current Approval Amount:
151343
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
153272.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State