Search icon

PORT JEFFERSON COLLISION CENTER, INC.

Company Details

Name: PORT JEFFERSON COLLISION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1997 (28 years ago)
Entity Number: 2203565
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 15 RAILROAD AVE, PT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW CAMAN Chief Executive Officer 15 RAILROAD AVE, PT JEFFERSON STATION, NY, United States, 11776

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 RAILROAD AVE, PT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2008-01-16 2009-12-30 Address 15 RAILROAD AVE, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Principal Executive Office)
2008-01-16 2009-12-30 Address 15 RAILROAD AVE, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Chief Executive Officer)
2003-12-11 2008-01-16 Address 15 RAILROAD AVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
2003-12-11 2008-01-16 Address 15 RAILROAD AVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2001-12-10 2009-12-30 Address 15 RAILROAD AVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115002129 2014-01-15 BIENNIAL STATEMENT 2013-12-01
091230002390 2009-12-30 BIENNIAL STATEMENT 2009-12-01
080116003114 2008-01-16 BIENNIAL STATEMENT 2007-12-01
060117002222 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031211002277 2003-12-11 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2022-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
684500.00
Total Face Value Of Loan:
684500.00
Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82712.00
Total Face Value Of Loan:
82712.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82712.00
Total Face Value Of Loan:
82712.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
222200.00
Total Face Value Of Loan:
222200.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82712
Current Approval Amount:
82712
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83278.52
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82712
Current Approval Amount:
82712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83273.99

Date of last update: 31 Mar 2025

Sources: New York Secretary of State