Search icon

AMJ CUSTOM COLLISION, INC.

Company Details

Name: AMJ CUSTOM COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1989 (36 years ago)
Entity Number: 1327439
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 19 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AGOSTINO ANTOLINO Chief Executive Officer 19 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1999-10-22 2009-02-19 Address 920 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, 6818, USA (Type of address: Chief Executive Officer)
1999-10-22 2009-02-19 Address 920 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, 6818, USA (Type of address: Principal Executive Office)
1999-10-22 2009-02-19 Address 920 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, 6818, USA (Type of address: Service of Process)
1989-02-17 1999-10-22 Address 320 WESTCHESTER AVENUE, PORT CHESTER, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110405002906 2011-04-05 BIENNIAL STATEMENT 2011-02-01
090219002488 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070220002902 2007-02-20 BIENNIAL STATEMENT 2007-02-01
991022002338 1999-10-22 BIENNIAL STATEMENT 1999-02-01
B743341-3 1989-02-17 CERTIFICATE OF INCORPORATION 1989-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7658838502 2021-03-06 0202 PPS 19 Beechwood Ave, New Rochelle, NY, 10801-6818
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87101
Loan Approval Amount (current) 87101
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6818
Project Congressional District NY-16
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4681597805 2020-05-28 0202 PPP 19 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801-6818
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79640
Loan Approval Amount (current) 79640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-6818
Project Congressional District NY-16
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80766.02
Forgiveness Paid Date 2021-10-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State