Search icon

FIVE STAR COLLISION REPAIR, INC.

Company Details

Name: FIVE STAR COLLISION REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1989 (35 years ago)
Date of dissolution: 20 Mar 2024
Entity Number: 1410068
ZIP code: 14108
County: Niagara
Place of Formation: New York
Address: 2779 MAIN STREET, NEWFANE, NY, United States, 14108

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE L GOULD Chief Executive Officer 2779 MAIN STREET, NEWFANE, NY, United States, 14108

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2779 MAIN STREET, NEWFANE, NY, United States, 14108

History

Start date End date Type Value
2006-01-18 2024-07-03 Address 2779 MAIN STREET, NEWFANE, NY, 14108, 1236, USA (Type of address: Service of Process)
2006-01-18 2024-07-03 Address 2779 MAIN STREET, NEWFANE, NY, 14108, 1236, USA (Type of address: Chief Executive Officer)
2001-11-28 2006-01-18 Address 2773 MAIN ST., NEWFANE, NY, 14108, USA (Type of address: Chief Executive Officer)
1993-12-30 2006-01-18 Address 2773 MAIN STREET, NEWFANE, NY, 14108, USA (Type of address: Service of Process)
1992-12-28 2006-01-18 Address 2773 MAIN ST., NEWFANE, NY, 14108, USA (Type of address: Principal Executive Office)
1992-12-28 2001-11-28 Address 1961 PHILLIPS RD., BURT, NY, 14028, USA (Type of address: Chief Executive Officer)
1989-12-27 1993-12-30 Address 2773 MAIN ST., NEWFANE, NY, 14108, USA (Type of address: Service of Process)
1989-12-27 2024-03-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240703000407 2024-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-20
131224002083 2013-12-24 BIENNIAL STATEMENT 2013-12-01
111219002911 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091216002337 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071213002660 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060118002177 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031120002741 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011128002012 2001-11-28 BIENNIAL STATEMENT 2001-12-01
991230002369 1999-12-30 BIENNIAL STATEMENT 1999-12-01
971208002206 1997-12-08 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8601277105 2020-04-15 0296 PPP 1961 PHILLIPS RD, BURT, NY, 14028-9712
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60323
Loan Approval Amount (current) 60323
Undisbursed Amount 0
Franchise Name Carstar
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BURT, NIAGARA, NY, 14028-9712
Project Congressional District NY-24
Number of Employees 6
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60912.82
Forgiveness Paid Date 2021-04-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State