Search icon

INDIAN AUTO COLLISION INC.

Company Details

Name: INDIAN AUTO COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1991 (34 years ago)
Entity Number: 1546015
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 13 EDGEMONT RD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INDIAN AUTO COLLISION INC. DOS Process Agent 13 EDGEMONT RD, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
PETER J DEVEY Chief Executive Officer 13 EDGEMONT RD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
1997-05-13 2021-05-05 Address 13 EDGEMONT RD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1992-11-09 1997-05-13 Address 13 EDGEMONT RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1992-11-09 1997-05-13 Address 13 EDGEMONT RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1992-11-09 1997-05-13 Address 13 EDGEMONT RD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1991-05-07 1992-11-09 Address 13 EDGEMONT ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060314 2021-05-05 BIENNIAL STATEMENT 2021-05-01
130506006452 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110603002717 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090505002990 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070521002153 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050712002524 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030519002168 2003-05-19 BIENNIAL STATEMENT 2003-05-01
010517002283 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990519002360 1999-05-19 BIENNIAL STATEMENT 1999-05-01
970513002462 1997-05-13 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2125458206 2020-07-31 0202 PPP 13 Edgemont Road, Katonah, NY, 10536-1503
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32495
Loan Approval Amount (current) 32495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Katonah, WESTCHESTER, NY, 10536-1503
Project Congressional District NY-17
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32789.68
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State