Search icon

C.S.C. COLLISION SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: C.S.C. COLLISION SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1993 (33 years ago)
Date of dissolution: 27 Mar 2023
Entity Number: 1698671
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: COLLISION SERVICES CORP, 2081 LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
RONALD CAPPA DOS Process Agent COLLISION SERVICES CORP, 2081 LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
RONALD CAPPA Chief Executive Officer COLLISION SERVICES CORP, 2081 LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2021-01-04 2023-08-19 Address COLLISION SERVICES CORP, 2081 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1994-01-21 2023-08-19 Address COLLISION SERVICES CORP, 2081 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1994-01-21 2021-01-04 Address COLLISION SERVICES CORP, 2081 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1993-01-29 2023-03-27 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1993-01-29 1994-01-21 Address 3 ROBERT TOWNSEND LANE, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230819000066 2023-03-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-27
210104062209 2021-01-04 BIENNIAL STATEMENT 2021-01-01
150120006188 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130118002185 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110114003242 2011-01-14 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
70267.00
Total Face Value Of Loan:
70267.00
Date:
2020-05-02
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:
70267.00
Total Face Value Of Loan:
70267.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$70,267
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,053.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $61,023
Rent: $7,434
Healthcare: $1810
Jobs Reported:
7
Initial Approval Amount:
$70,267
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,716.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $70,265
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State