Search icon

KESSEL COLLISION CORP.

Company Details

Name: KESSEL COLLISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1992 (33 years ago)
Entity Number: 1619817
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 1053, ROCKY POINT, NY, United States, 11778
Principal Address: P.O. BOX 1053, 50-F ROCKY POINT ROAD, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1053, ROCKY POINT, NY, United States, 11778

Chief Executive Officer

Name Role Address
JOSEPH KESSER JR. Chief Executive Officer P.O. BOX 1053, ROCKY POINT, NY, United States, 11778

History

Start date End date Type Value
1992-03-11 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-03-11 1993-06-15 Address 679 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002185 2014-07-07 BIENNIAL STATEMENT 2014-03-01
120514002424 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100331002530 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080319002461 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060419002889 2006-04-19 BIENNIAL STATEMENT 2006-03-01
040405002405 2004-04-05 BIENNIAL STATEMENT 2004-03-01
020329002806 2002-03-29 BIENNIAL STATEMENT 2002-03-01
000407002082 2000-04-07 BIENNIAL STATEMENT 2000-03-01
980501002000 1998-05-01 BIENNIAL STATEMENT 1998-03-01
940329002038 1994-03-29 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2819938507 2021-02-22 0235 PPS 50F Rocky Point Yaphank Rd, Rocky Point, NY, 11778-8006
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139000
Loan Approval Amount (current) 139000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Point, SUFFOLK, NY, 11778-8006
Project Congressional District NY-01
Number of Employees 10
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139997.75
Forgiveness Paid Date 2021-11-16
1822297102 2020-04-10 0235 PPP 50 ROCKY POINT YAPHANK RD, ROCKY POINT, NY, 11778-8006
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139000
Loan Approval Amount (current) 139000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKY POINT, SUFFOLK, NY, 11778-8006
Project Congressional District NY-01
Number of Employees 11
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139986.33
Forgiveness Paid Date 2021-01-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State