Search icon

EXECUTIVE EXPERT COLLISION, INC.

Company Details

Name: EXECUTIVE EXPERT COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1995 (30 years ago)
Entity Number: 1943113
ZIP code: 10169
County: Bronx
Place of Formation: New York
Address: 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Contact Details

Phone +1 718-325-8900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JJN2KVYQ26E8 2021-11-05 4213 PETERS PLACE, BRONX, NY, 10470, 0000, USA 4213 PETERS PLACE, BRONX, NY, 10470, 2433, USA

Business Information

URL HTTP://EXECUTIVEEXPERTCOLLISION.COM
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2020-11-05
Initial Registration Date 2010-02-12
Entity Start Date 1994-06-22
Fiscal Year End Close Date May 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANK AND OR VICTORIA COCOZZA
Address 4213-PETERS PLACE P.O.BOX4, BRONX, NY, 10470, 2433, USA
Title ALTERNATE POC
Name FRANK AND OR VICTORIA COCOZZA
Address 4213-PETERS PLACE P.O.BOX4, BRONX, NY, 10470, 2433, USA
Government Business
Title PRIMARY POC
Name FRANK COCOZZA
Address 4213-PETERS PLACE P.O.BOX4, BRONX, NY, 10470, 2433, USA
Title ALTERNATE POC
Name FRANK AND OR VICTORIA COCOZZA
Address 4213-PETERS PLACE P.O.BOX4, BRONX, NY, 10470, 2433, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O MELVYN JAKOBOWITZ DOS Process Agent 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Licenses

Number Status Type Date End date
0929114-DCA Inactive Business 2001-08-13 2006-04-30

Filings

Filing Number Date Filed Type Effective Date
950728000043 1995-07-28 CERTIFICATE OF INCORPORATION 1995-07-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
48361 LL VIO INVOICED 2006-01-25 1500 LL - License Violation
31750 LL VIO INVOICED 2005-07-19 2300 LL - License Violation
48219 LL VIO INVOICED 2005-06-06 400 LL - License Violation
1412928 RENEWAL INVOICED 2004-02-18 1200 Tow Truck Company License Renewal Fee
1412929 RENEWAL INVOICED 2001-12-05 1800 Tow Truck Company License Renewal Fee
410008 CNV_IC INVOICED 2001-08-13 150 Additional Vehicle Fee
2172 LL VIO INVOICED 2000-08-25 150 LL - License Violation
1412930 RENEWAL INVOICED 1999-12-10 1200 Tow Truck Company License Renewal Fee
410009 FINGERPRINT INVOICED 1999-12-09 50 Fingerprint Fee
1412931 RENEWAL INVOICED 1998-01-23 1200 Tow Truck Company License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1072217710 2020-05-01 0202 PPP 4213 PETERS PL, BRONX, NY, 10470
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72850
Loan Approval Amount (current) 72850
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 BRONX, BRONX, NY, 10470-0001
Project Congressional District NY-16
Number of Employees 8
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73887.18
Forgiveness Paid Date 2021-10-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State