Search icon

ISLANDWIDE AUTO AND TRUCK COLLISION LTD.

Company Details

Name: ISLANDWIDE AUTO AND TRUCK COLLISION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1989 (36 years ago)
Entity Number: 1346024
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 114 RAILROAD STREET, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN F SCHNEIDER Chief Executive Officer 114 RAILROAD STREET, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 RAILROAD STREET, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2022-07-07 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-04-20 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-04-20 1995-02-02 Address 250 AKRON ST., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130501002258 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110415002110 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090417002159 2009-04-17 BIENNIAL STATEMENT 2009-04-01
070504002775 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050608002519 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030327002603 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010413002694 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990412002371 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970415002120 1997-04-15 BIENNIAL STATEMENT 1997-04-01
950202002076 1995-02-02 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3159108503 2021-02-23 0235 PPS 114 Railroad St, Huntington Station, NY, 11746-1540
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143450
Loan Approval Amount (current) 143450
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 Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-1540
Project Congressional District NY-01
Number of Employees 10
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145222.88
Forgiveness Paid Date 2022-05-25
3112818202 2020-08-04 0235 PPP 114 RAILROAD ST, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143450
Loan Approval Amount (current) 143450
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 Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145304.89
Forgiveness Paid Date 2021-11-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State