Search icon

CONTINENTAL COLLISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTINENTAL COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1992 (33 years ago)
Entity Number: 1635611
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 90-G KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-G KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
GEOFFREY BONANNO Chief Executive Officer 90-G KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2025-01-03 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-03-16 Address 90-G KNICKERBOCKER AVE, BOHEMIA, NY, 11716, 3128, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 90-G KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2004-05-18 2023-03-16 Address 90-G KNICKERBOCKER AVE, BOHEMIA, NY, 11716, 3128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230316003312 2023-03-16 BIENNIAL STATEMENT 2022-05-01
120716002221 2012-07-16 BIENNIAL STATEMENT 2012-05-01
100716002154 2010-07-16 BIENNIAL STATEMENT 2010-05-01
080527002444 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060510002540 2006-05-10 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
419592 RENEWAL INVOICED 2003-07-10 340 Secondhand Dealer General License Renewal Fee
419593 RENEWAL INVOICED 2001-08-10 340 Secondhand Dealer General License Renewal Fee
392195 LICENSE INVOICED 2000-05-19 255 Secondhand Dealer General License Fee
392197 FINGERPRINT INVOICED 2000-05-18 50 Fingerprint Fee
392196 FINGERPRINT INVOICED 2000-05-18 50 Fingerprint Fee
2651 PL VIO INVOICED 2000-05-09 300 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
4583.32
Total Face Value Of Loan:
4583.32

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4583.32
Current Approval Amount:
4583.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4630.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State