Search icon

C.S.C. COLLISION SERVICES CORP.

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 (32 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
090114002841 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070117002213 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050203002480 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030115002458 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010116002166 2001-01-16 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2590507708 2020-05-01 0235 PPP 2081 LAKELAND AVE, RONKONKOMA, NY, 11779
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70267
Loan Approval Amount (current) 70267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71053.17
Forgiveness Paid Date 2021-06-17
7308228507 2021-03-05 0235 PPS 2081 Lakeland Ave, Ronkonkoma, NY, 11779-7417
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70267
Loan Approval Amount (current) 70267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7417
Project Congressional District NY-02
Number of Employees 7
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70716.51
Forgiveness Paid Date 2021-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State