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

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

Form 5500 Series

Employer Identification Number (EIN):
113099053
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
135250.00
Total Face Value Of Loan:
135250.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135250
Current Approval Amount:
135250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136489.79

Date of last update: 15 Mar 2025

Sources: New York Secretary of State