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

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
7987.00
Total Face Value Of Loan:
7987.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-01-06
Type:
Planned
Address:
106-20 SUTPHIN BLVD., JAMAICA, NY, 11435
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
7987
Current Approval Amount:
7987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 16 Mar 2025

Sources: New York Secretary of State