Search icon

CARILLO'S COLLISION, INC.

Company Details

Name: CARILLO'S COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1989 (36 years ago)
Date of dissolution: 13 Feb 2023
Entity Number: 1352411
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 432 WAVERLY AVENUE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 432 WAVERLY AVENUE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
JOSEPH CARILLO Chief Executive Officer 432 WAVERLY AVENUE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2011-05-13 2023-05-06 Address 432 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2011-05-13 2023-05-06 Address 432 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2006-04-26 2011-05-13 Address 517 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2006-04-26 2011-05-13 Address 517 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2006-04-26 2011-05-13 Address 517 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-08-02 2006-04-26 Address 611 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1993-08-02 2006-04-26 Address 611 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-08-02 2006-04-26 Address 611 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1993-03-23 1993-08-02 Address 611 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-03-23 1993-08-02 Address 611 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230506000742 2023-02-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-13
130705002277 2013-07-05 BIENNIAL STATEMENT 2013-05-01
110513002279 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090605002676 2009-06-05 BIENNIAL STATEMENT 2009-05-01
070510003271 2007-05-10 BIENNIAL STATEMENT 2007-05-01
060426002019 2006-04-26 BIENNIAL STATEMENT 2005-05-01
030507002569 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010525002132 2001-05-25 BIENNIAL STATEMENT 2001-05-01
990611002161 1999-06-11 BIENNIAL STATEMENT 1999-05-01
971023002456 1997-10-23 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2026178003 2020-06-23 0202 PPP 432 waverly ave, MAMARONECK, NY, 10543-2232
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17610
Loan Approval Amount (current) 17610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-2232
Project Congressional District NY-16
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17728.87
Forgiveness Paid Date 2021-02-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State