Search icon

CASTLE COLLISION CORP.

Company Details

Name: CASTLE COLLISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1992 (33 years ago)
Entity Number: 1612208
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 520 MAIN STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASTLE COLLISION CORP. PROFIT SHARING PLAN 2013 113099053 2014-07-30 CASTLE COLLISION CORP. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-02-01
Business code 811120
Sponsor’s telephone number 5163384242
Plan sponsor’s address 52 MAIN STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing SYLVESTRO LAMARCA
CASTLE COLLISION CORP. PROFIT SHARING PLAN 2012 113099053 2013-10-14 CASTLE COLLISION CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-02-01
Business code 811120
Sponsor’s telephone number 5163384242
Plan sponsor’s address 520 MAIN STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing ROBERT SCARPELLI
CASTLE COLLISION CORP. PROFIT SHARING PLAN 2011 113099053 2012-10-10 CASTLE COLLISION CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-02-01
Business code 811120
Sponsor’s telephone number 5163384242
Plan sponsor’s address 520 MAIN STREET, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 113099053
Plan administrator’s name CASTLE COLLISION CORP.
Plan administrator’s address 520 MAIN STREET, WESTBURY, NY, 11590
Administrator’s telephone number 5163384242

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing ROBERT SCARPELLI
CASTLE COLLISION CORP. PROFIT SHARING PLAN 2010 113099053 2011-09-27 CASTLE COLLISION CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-02-01
Business code 811120
Sponsor’s telephone number 5163384242
Plan sponsor’s address 520 MAIN STREET, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 113099053
Plan administrator’s name CASTLE COLLISION CORP.
Plan administrator’s address 520 MAIN STREET, WESTBURY, NY, 11590
Administrator’s telephone number 5163384242

Signature of

Role Plan administrator
Date 2011-09-27
Name of individual signing ROBERT SCARPELLI
CASTLE COLLISION CORP. PROFIT SHARING PLAN 2009 113099053 2010-07-15 CASTLE COLLISION CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-02-01
Business code 811120
Sponsor’s telephone number 5163384242
Plan sponsor’s address 520 MAIN STREET, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 113099053
Plan administrator’s name CASTLE COLLISION CORP.
Plan administrator’s address 520 MAIN STREET, WESTBURY, NY, 11590
Administrator’s telephone number 5163384242

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing ROBERT SCARPELLI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 MAIN STREET, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ROBERT SCARPELLI Chief Executive Officer 520 MAIN STREET, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2017-05-22 2019-07-10 Address 520 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2014-12-03 2017-05-22 Address 520 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1993-06-08 2017-05-22 Address 51 URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-06-08 2017-05-22 Address 51 URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1992-02-11 2014-12-03 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710061578 2019-07-10 BIENNIAL STATEMENT 2018-02-01
170522002001 2017-05-22 BIENNIAL STATEMENT 2016-02-01
141203000329 2014-12-03 CERTIFICATE OF AMENDMENT 2014-12-03
991119000572 1999-11-19 CERTIFICATE OF AMENDMENT 1999-11-19
930608002043 1993-06-08 BIENNIAL STATEMENT 1993-02-01
920211000438 1992-02-11 CERTIFICATE OF INCORPORATION 1992-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1538888504 2021-02-19 0235 PPP 80 Swalm St, Westbury, NY, 11590-4818
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135250
Loan Approval Amount (current) 135250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4818
Project Congressional District NY-03
Number of Employees 13
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136489.79
Forgiveness Paid Date 2022-01-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State