Search icon

WILLIS AVENUE COLLISION, INC.

Company Details

Name: WILLIS AVENUE COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1997 (27 years ago)
Entity Number: 2204490
ZIP code: 11362
County: Nassau
Place of Formation: New York
Address: 255-01 NORTHERN BLVD, little neck, NY, United States, 11362
Principal Address: 933 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR GIVELEKIAN CPA DOS Process Agent 255-01 NORTHERN BLVD, little neck, NY, United States, 11362

Chief Executive Officer

Name Role Address
SAMUEL GIACOMO Chief Executive Officer 933 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 933 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2022-03-10 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-23 2024-05-28 Address 933 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1997-12-03 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-03 2024-05-28 Address 3601 HEMPSTEAD TURNPIKE, SUITE LL-E, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528001949 2024-05-28 BIENNIAL STATEMENT 2024-05-28
140107002056 2014-01-07 BIENNIAL STATEMENT 2013-12-01
130423002252 2013-04-23 BIENNIAL STATEMENT 2011-12-01
971203000283 1997-12-03 CERTIFICATE OF INCORPORATION 1997-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8721987002 2020-04-08 0235 PPP 933 Willis Ave, ALBERTSON, NY, 11507-1925
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159500
Loan Approval Amount (current) 159500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBERTSON, NASSAU, NY, 11507-1925
Project Congressional District NY-03
Number of Employees 14
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161613.38
Forgiveness Paid Date 2021-08-09
7981048403 2021-02-12 0235 PPS 933 Willis Ave, Albertson, NY, 11507-1925
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159712
Loan Approval Amount (current) 159712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-1925
Project Congressional District NY-03
Number of Employees 6
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162017.98
Forgiveness Paid Date 2022-07-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State