Search icon

CONTINENTAL COLLISION, INC.

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)
2004-05-18 2023-03-16 Address 90-G KNICKERBOCKER AVE, BOHEMIA, NY, 11716, 3128, USA (Type of address: Service of Process)
1993-06-21 2004-05-18 Address 1741 JULIA GOLDBACH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-06-21 2004-05-18 Address 1741 JULIA GOLDBACH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-06-21 2004-05-18 Address 1741 JULIA GOLDBACH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1992-05-12 1993-06-21 Address 2233 NESCONSET HIGHWAY, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)

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
040518002675 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020422002655 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000508002037 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980424002580 1998-04-24 BIENNIAL STATEMENT 1998-05-01
960508002590 1996-05-08 BIENNIAL STATEMENT 1996-05-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1444747402 2020-05-04 0202 PPP 13113 HILLSIDE AVE, RICHMOND HILL, NY, 11418
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4583.32
Loan Approval Amount (current) 4583.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4630.66
Forgiveness Paid Date 2021-05-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State