Search icon

I 86 COLLISION, INC.

Company Details

Name: I 86 COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1998 (26 years ago)
Date of dissolution: 06 Sep 2023
Entity Number: 2328916
ZIP code: 14813
County: Allegany
Place of Formation: New York
Address: 5863 HESS ROAD, BELMONT, NY, United States, 14813

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER TRAVIS Chief Executive Officer 5863 HESS ROAD, BELMONT, NY, United States, 14813

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5863 HESS ROAD, BELMONT, NY, United States, 14813

History

Start date End date Type Value
2005-01-26 2023-09-06 Address 5863 HESS ROAD, BELMONT, NY, 14813, USA (Type of address: Chief Executive Officer)
2005-01-26 2023-09-06 Address 5863 HESS ROAD, BELMONT, NY, 14813, USA (Type of address: Service of Process)
2000-12-15 2005-01-26 Address 5863 HESS RD, BELMONT, NY, 14813, USA (Type of address: Chief Executive Officer)
2000-12-15 2005-01-26 Address 5863 HESS RD, BELMONT, NY, 14813, USA (Type of address: Principal Executive Office)
1998-12-28 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1998-12-28 2005-01-26 Address 5863 HESS ROAD, BELMONT, NY, 14813, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906000065 2023-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-05
201202060500 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181205006181 2018-12-05 BIENNIAL STATEMENT 2018-12-01
141201006845 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121220006280 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101221002310 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081210002546 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061206002003 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050126002013 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021121002642 2002-11-21 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8319247005 2020-04-08 0296 PPP 5863 Hess Road, BELMONT, NY, 14813-9631
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28288.77
Loan Approval Amount (current) 28288.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 108992
Servicing Lender Name High Point Federal Credit Union
Servicing Lender Address 1201, Wayne St, Olean, NY, 14760-2271
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELMONT, ALLEGANY, NY, 14813-9631
Project Congressional District NY-23
Number of Employees 3
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 108992
Originating Lender Name High Point Federal Credit Union
Originating Lender Address Olean, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28597.23
Forgiveness Paid Date 2021-05-18

Date of last update: 13 Mar 2025

Sources: New York Secretary of State