Search icon

J & J COLLISION INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
8067.00
Total Face Value Of Loan:
8067.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8067
Current Approval Amount:
8067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8181.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State