Name: | NORTH SHORE AUTO COLLISION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1993 (32 years ago) |
Entity Number: | 1752924 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 325 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 1 WATERMILL LANE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
DAVID MILANA | Chief Executive Officer | 1 WATERMILL LANE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-30 | 2001-12-12 | Address | 0NE WATER MILL LANE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011212000047 | 2001-12-12 | CERTIFICATE OF AMENDMENT | 2001-12-12 |
951002002492 | 1995-10-02 | BIENNIAL STATEMENT | 1995-08-01 |
930830000031 | 1993-08-30 | CERTIFICATE OF INCORPORATION | 1993-08-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9113188507 | 2021-03-12 | 0235 | PPS | 325 Great Neck Rd Ste 3, Great Neck, NY, 11021-4204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8187377300 | 2020-05-01 | 0235 | PPP | 325 GREAT NECK RD STE 3, GREAT NECK, NY, 11021-4204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State