Search icon

ACCURATE AUTO COLLISION, INC.

Company Details

Name: ACCURATE AUTO COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1989 (36 years ago)
Entity Number: 1400059
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 870 MIDDLE COUNTRY ROAD, ST JAMES, NY, United States, 11780
Principal Address: 1930 LAKELAND AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF KRIEGER Chief Executive Officer 1930 LAKELAND AVE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
RALPH FUSCO DOS Process Agent 870 MIDDLE COUNTRY ROAD, ST JAMES, NY, United States, 11780

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RFH7CKBGY5W5
CAGE Code:
8JFB3
UEI Expiration Date:
2023-03-26

Business Information

Doing Business As:
PRO CISE AUTO COLLISION
Division Name:
PRO-CISE AUTO COLLISION
Division Number:
PRO-CISE A
Activation Date:
2022-02-28
Initial Registration Date:
2020-03-24

Form 5500 Series

Employer Identification Number (EIN):
112994741
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-04 2011-12-09 Address 61 PENNSYLVANIA AVE, PATCHOGUE, NY, 11763, USA (Type of address: Service of Process)
1993-09-07 2007-01-04 Address 14 A UNION AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-09-07 2007-01-04 Address 14 A UNION AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-09-07 2007-01-04 Address 33 JONES STREET, NORTH PATCHOGUE, NY, 11792, USA (Type of address: Service of Process)
1989-11-15 1993-09-07 Address 1836 BELLMORE AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111209002329 2011-12-09 BIENNIAL STATEMENT 2011-11-01
091103002258 2009-11-03 BIENNIAL STATEMENT 2009-11-01
080915002615 2008-09-15 BIENNIAL STATEMENT 2007-11-01
070104002631 2007-01-04 BIENNIAL STATEMENT 2005-11-01
040107002679 2004-01-07 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCD21PA018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9195.52
Base And Exercised Options Value:
9195.52
Base And All Options Value:
9195.52
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-10-01
Description:
REPAIR COLLISION REPAIR G11-1712P
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCD20PF101
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5148.84
Base And Exercised Options Value:
5148.84
Base And All Options Value:
5148.84
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-03-10
Description:
REPAIR COLLISION DAMAGE
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
34462.00
Total Face Value Of Loan:
34462.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34462
Current Approval Amount:
34462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34810.99

Date of last update: 16 Mar 2025

Sources: New York Secretary of State