Search icon

J & J COLLISION INC.

Company Details

Name: J & J COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1990 (35 years ago)
Entity Number: 1411901
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1401 OCEAN AVE., SUITE 1-C, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-622-0700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRYAN JAKUBOVIC Chief Executive Officer 1668 UTICA AVENUE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
J & J COLLISION INC. DOS Process Agent 1401 OCEAN AVE., SUITE 1-C, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
2069759-DCA Active Business 2018-04-19 2023-07-31
2051180-DCA Active Business 2017-04-13 2023-07-31
1023972-DCA Inactive Business 1999-11-26 2015-07-31

History

Start date End date Type Value
2008-02-06 2016-01-11 Address 81 STEUBEN ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2006-02-14 2016-01-11 Address 81 STEUBEN ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2006-02-14 2016-01-11 Address 81 STEUBEN ST, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2006-02-14 2008-02-06 Address 81 STEUBEN ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1998-01-13 2006-02-14 Address 72 STEUBEN, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1994-02-28 2006-02-14 Address 72 STUBEAN STREET, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1994-02-28 1998-01-13 Address 72 STUBEAN STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1994-02-28 2006-02-14 Address 72 STUBEAN STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1990-01-05 1994-02-28 Address 72 STEUBEN STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221109000864 2022-11-09 BIENNIAL STATEMENT 2022-01-01
160111006062 2016-01-11 BIENNIAL STATEMENT 2016-01-01
140403006087 2014-04-03 BIENNIAL STATEMENT 2014-01-01
120214002368 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100121002317 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080206003037 2008-02-06 BIENNIAL STATEMENT 2008-01-01
060214002794 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040210003087 2004-02-10 BIENNIAL STATEMENT 2004-01-01
011228002760 2001-12-28 BIENNIAL STATEMENT 2002-01-01
000209002563 2000-02-09 BIENNIAL STATEMENT 2000-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-28 No data 1668 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-13 No data 1668 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-28 No data 1668 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-13 No data 1668 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-26 No data 1668 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-13 No data 1668 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3359227 RENEWAL INVOICED 2021-08-11 600 Secondhand Dealer Auto License Renewal Fee
3354464 RENEWAL INVOICED 2021-07-28 340 Secondhand Dealer General License Renewal Fee
3147713 LL VIO INVOICED 2020-01-23 1250 LL - License Violation
3069036 RENEWAL INVOICED 2019-08-02 600 Secondhand Dealer Auto License Renewal Fee
3069012 RENEWAL INVOICED 2019-08-02 340 Secondhand Dealer General License Renewal Fee
2777112 LICENSE INVOICED 2018-04-17 450 Secondhand Dealer Auto License Fee
2579307 LICENSE INVOICED 2017-03-23 85 Secondhand Dealer General License Fee
2579311 FINGERPRINT INVOICED 2017-03-23 75 Fingerprint Fee
2579308 BLUEDOT INVOICED 2017-03-23 340 Secondhand Dealer General License Blue Dot Fee
647088 RENEWAL INVOICED 2013-06-25 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-13 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2020-01-13 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data
2020-01-13 Pleaded BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS 1 1 No data No data
2020-01-13 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3180048002 2020-06-24 0202 PPP 1401 Ocean Avenue, Brooklyn, NY, 11230-3907
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8067
Loan Approval Amount (current) 8067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-3907
Project Congressional District NY-09
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8181.26
Forgiveness Paid Date 2021-11-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State