Search icon

KIDD COLLISION, LTD.

Company Details

Name: KIDD COLLISION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1994 (31 years ago)
Entity Number: 1858423
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 67 LAFAYETTE AVE, LYNBROOK, NY, United States, 11563
Principal Address: 290 BROADWAY, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH STELMOKAS Chief Executive Officer 290 BROADWAY, GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
JOSEPH STELMOKAS DOS Process Agent 67 LAFAYETTE AVE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2004-11-05 2020-10-06 Address 67 LAFAYETTE AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2000-10-23 2004-11-05 Address 1 RICHLL CT, APT 1S, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1998-11-06 2000-10-23 Address 235 WHITEHALL ROAD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process)
1996-12-23 2000-10-23 Address 235 WHITEHALL RD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Chief Executive Officer)
1994-10-11 1998-11-06 Address 235 WHITEHALL ROAD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006060932 2020-10-06 BIENNIAL STATEMENT 2020-10-01
190212060742 2019-02-12 BIENNIAL STATEMENT 2018-10-01
161006006555 2016-10-06 BIENNIAL STATEMENT 2016-10-01
121022006207 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101027002843 2010-10-27 BIENNIAL STATEMENT 2010-10-01
080924003026 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061018002552 2006-10-18 BIENNIAL STATEMENT 2006-10-01
041105002889 2004-11-05 BIENNIAL STATEMENT 2004-10-01
001023002314 2000-10-23 BIENNIAL STATEMENT 2000-10-01
981106002020 1998-11-06 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2671748708 2021-03-30 0235 PPS 290 Broadway, Garden City Park, NY, 11040-5328
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17450
Loan Approval Amount (current) 17450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City Park, NASSAU, NY, 11040-5328
Project Congressional District NY-03
Number of Employees 4
NAICS code 811121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17637.1
Forgiveness Paid Date 2022-05-05
3552987400 2020-05-07 0235 PPP 290 BROADWAY, GARDEN CITY PARK, NY, 11040
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21425
Loan Approval Amount (current) 21425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 811121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21641.04
Forgiveness Paid Date 2021-05-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State