Search icon

SIMPLY THE BEST AUTO COLLISION INC.

Company Details

Name: SIMPLY THE BEST AUTO COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1996 (29 years ago)
Entity Number: 1997417
ZIP code: 11710
County: Suffolk
Place of Formation: New York
Address: C/O EPAND, BOYLE & COMPANY INC, 1836 BELLMORE AVE, BELLMORE, NY, United States, 11710
Principal Address: 902 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEAUVOIR JEAN-CHARLES Chief Executive Officer 902 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
SIMPLY THE BEST AUTO COLLISION INC. DOS Process Agent C/O EPAND, BOYLE & COMPANY INC, 1836 BELLMORE AVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2000-04-04 2014-12-09 Address 261-7B SKIDMORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2000-04-04 2014-12-09 Address 261-7B SKIDMORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2000-04-04 2014-12-09 Address 261-7B SKIDMORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1998-03-27 2000-04-04 Address 261C SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1998-03-27 2000-04-04 Address 261 C SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1998-03-27 2000-04-04 Address 261C SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1996-02-06 2022-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-06 1998-03-27 Address 1836 BELLMORE AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141209006991 2014-12-09 BIENNIAL STATEMENT 2014-02-01
100420002142 2010-04-20 BIENNIAL STATEMENT 2010-02-01
040401002145 2004-04-01 BIENNIAL STATEMENT 2004-02-01
020315002691 2002-03-15 BIENNIAL STATEMENT 2002-02-01
000404002756 2000-04-04 BIENNIAL STATEMENT 2000-02-01
980327002644 1998-03-27 BIENNIAL STATEMENT 1998-02-01
960206000226 1996-02-06 CERTIFICATE OF INCORPORATION 1996-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9148328610 2021-03-25 0235 PPS 902 Long Island Ave, Deer Park, NY, 11729-3710
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4332
Loan Approval Amount (current) 4332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-3710
Project Congressional District NY-02
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4375.2
Forgiveness Paid Date 2022-04-21
5596237203 2020-04-27 0235 PPP 902 LONG ISLAND AVE, DEER PARK, NY, 11729
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4332
Loan Approval Amount (current) 4332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4367.25
Forgiveness Paid Date 2021-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1968886 Intrastate Non-Hazmat 2009-11-20 - - 1 1 Private(Property)
Legal Name SIMPLY THE BEST AUTO COLLISION INC
DBA Name -
Physical Address 261-7B, DEER PARK, NY, 11729, US
Mailing Address 45 FAIRFIELD DR, DIX HILLS, NY, 11746, US
Phone (631) 254-2444
Fax (631) 918-4142
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State