Search icon

CHIANESE COLLISION SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHIANESE COLLISION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1970 (55 years ago)
Date of dissolution: 18 Jul 2023
Entity Number: 1313457
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-54 12TH AVE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-767-5378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHIANESE COLLISION SERVICE, INC. DOS Process Agent 150-54 12TH AVE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
LAWRENCE CHIANESE Chief Executive Officer 150-54 12TH AVE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
0993943-DCA Inactive Business 1998-08-27 2019-07-31

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 150-54 12TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2016-01-29 2023-09-05 Address 150-54 12TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2014-01-21 2023-09-05 Address 150-54 12TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2014-01-21 2016-01-29 Address 150-54 12TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1970-01-05 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230905002119 2023-07-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-18
220505001650 2022-05-05 BIENNIAL STATEMENT 2022-01-01
200102061581 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180103006844 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160129006012 2016-01-29 BIENNIAL STATEMENT 2016-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3069300 DCA-SUS CREDITED 2019-08-02 290 Suspense Account
3069299 PROCESSING INVOICED 2019-08-02 50 License Processing Fee
3054971 RENEWAL CREDITED 2019-07-02 340 Secondhand Dealer General License Renewal Fee
2648956 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2097048 RENEWAL INVOICED 2015-06-04 340 Secondhand Dealer General License Renewal Fee
1744777 CL VIO CREDITED 2014-07-29 175 CL - Consumer Law Violation
648620 RENEWAL INVOICED 2013-06-21 340 Secondhand Dealer General License Renewal Fee
648621 RENEWAL INVOICED 2011-06-02 340 Secondhand Dealer General License Renewal Fee
648622 RENEWAL INVOICED 2009-07-06 340 Secondhand Dealer General License Renewal Fee
648623 RENEWAL INVOICED 2007-08-14 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-25 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
14949.00
Total Face Value Of Loan:
14949.00
Date:
2020-06-12
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:
15620.00
Total Face Value Of Loan:
15620.00

Paycheck Protection Program

Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15620
Current Approval Amount:
15620
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15818.14
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14949
Current Approval Amount:
14949
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15038.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State