Search icon

DIAMOND COLLISION INC.

Company Details

Name: DIAMOND COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1988 (37 years ago)
Entity Number: 1298155
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 54 DONOVAN PARK, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIAMOND COLLISION INC 401 K PROFIT SHARING PLAN TRUST 2013 161335643 2014-06-09 DIAMOND COLLISION INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 811190
Sponsor’s telephone number 5858723230
Plan sponsor’s address 54 DONAVAN STREET, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2014-06-09
Name of individual signing JAMESNACCA
DIAMOND COLLISION INC 401 K PROFIT SHARING PLAN TRUST 2012 161335643 2013-09-05 DIAMOND COLLISION INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 811190
Sponsor’s telephone number 5858723230
Plan sponsor’s address 54 DONOVAN STREET, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2013-09-05
Name of individual signing DIAMOND COLLISION INC
DIAMOND COLLISION INC 401 K PROFIT SHARING PLAN TRUST 2011 161335643 2013-09-05 DIAMOND COLLISION INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 811190
Sponsor’s telephone number 5858723230
Plan sponsor’s address 54 DONOVAN STREET, WEBSTER, NY, 14580

Plan administrator’s name and address

Administrator’s EIN 161335643
Plan administrator’s name DIAMOND COLLISION INC
Plan administrator’s address 54 DONOVAN STREET, WEBSTER, NY, 14580
Administrator’s telephone number 5858723230

Signature of

Role Plan administrator
Date 2013-09-05
Name of individual signing DIAMOND COLLISION INC

Chief Executive Officer

Name Role Address
JAMES NACCA Chief Executive Officer 54 DONOVAN PARK, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 DONOVAN PARK, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
1993-11-02 2003-12-18 Address 580 AUTUMN CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121022002392 2012-10-22 BIENNIAL STATEMENT 2012-10-01
080924002833 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061016002105 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041109002580 2004-11-09 BIENNIAL STATEMENT 2004-10-01
031218002054 2003-12-18 BIENNIAL STATEMENT 2002-10-01
981007002580 1998-10-07 BIENNIAL STATEMENT 1998-10-01
961101002352 1996-11-01 BIENNIAL STATEMENT 1996-10-01
931102003135 1993-11-02 BIENNIAL STATEMENT 1993-10-01
B694309-2 1988-10-12 CERTIFICATE OF INCORPORATION 1988-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3477267308 2020-04-29 0219 PPP 54 DONOVAN ST, WEBSTER, NY, 14580-3102
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-3102
Project Congressional District NY-25
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20268.33
Forgiveness Paid Date 2021-08-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State