Search icon

CAMPOLI COLLISION EXPERTS, INC.

Company Details

Name: CAMPOLI COLLISION EXPERTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1989 (36 years ago)
Entity Number: 1353352
ZIP code: 11001
County: Queens
Place of Formation: New York
Principal Address: 106-20 SUTPHIN BLVD., JAMAICA, NY, United States, 11001
Address: 125 HOLLAND AVE, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 718-658-6527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUERRINO CAMPOLI DOS Process Agent 125 HOLLAND AVE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
SILVIO CAMPOLI Chief Executive Officer 125 HOLLAND AVE., FLORAL PARK, NY, United States, 11001

Licenses

Number Status Type Date End date
1223276-DCA Inactive Business 2006-04-10 2011-07-31
1085244-DCA Inactive Business 2001-06-25 2005-07-31

History

Start date End date Type Value
1993-12-21 1999-05-14 Address 125 HOLLAND AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1993-12-21 1999-05-14 Address 125 HOLLAND AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1993-12-21 2001-05-29 Address 125 HOLLAND AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1989-05-16 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-05-16 1993-12-21 Address 146-61 SOUTH ROAD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010529002181 2001-05-29 BIENNIAL STATEMENT 2001-05-01
990514002524 1999-05-14 BIENNIAL STATEMENT 1999-05-01
931221002544 1993-12-21 BIENNIAL STATEMENT 1993-05-01
C011623-6 1989-05-16 CERTIFICATE OF INCORPORATION 1989-05-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204770 OL VIO INVOICED 2013-09-19 250 OL - Other Violation
130983 LL VIO INVOICED 2011-03-10 100 LL - License Violation
801460 RENEWAL INVOICED 2009-09-24 360 Secondhand Dealer General License Renewal Fee
801461 RENEWAL INVOICED 2007-09-06 340 Secondhand Dealer General License Renewal Fee
65732 LL VIO INVOICED 2006-08-18 350 LL - License Violation
747288 LICENSE INVOICED 2006-04-13 255 Secondhand Dealer General License Fee
747289 FINGERPRINT INVOICED 2006-04-10 75 Fingerprint Fee
546680 RENEWAL INVOICED 2003-07-11 340 Secondhand Dealer General License Renewal Fee
438997 LICENSE INVOICED 2001-06-25 425 Secondhand Dealer General License Fee
438996 FINGERPRINT INVOICED 2001-06-18 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17547373 0215600 1994-01-06 106-20 SUTPHIN BLVD., JAMAICA, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-01-06
Emphasis L: PAINT
Case Closed 1996-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1994-03-01
Abatement Due Date 1994-05-05
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-03-01
Abatement Due Date 1994-05-05
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-03-01
Abatement Due Date 1994-05-05
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-03-01
Abatement Due Date 1994-05-05
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-03-01
Abatement Due Date 1994-03-04
Current Penalty 100.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-03-01
Abatement Due Date 1994-05-05
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-03-01
Abatement Due Date 1994-05-05
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-03-01
Abatement Due Date 1994-05-05
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4738608706 2021-04-01 0202 PPP 14661 Tuskegee Airmen Way, Jamaica, NY, 11435-5141
Loan Status Date 2022-10-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7987
Loan Approval Amount (current) 7987
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 Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-5141
Project Congressional District NY-05
Number of Employees 2
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 -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State