Search icon

TRI-STATE COLLISION CENTER, INC.

Company Details

Name: TRI-STATE COLLISION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1999 (26 years ago)
Date of dissolution: 27 Dec 2022
Entity Number: 2342119
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 119 S ROBINSON AVE, NEWBURGH, NY, United States, 12550
Principal Address: 4 FARMSTEAD RD, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE KROLL Chief Executive Officer 4 FARMSTEAD RD, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 S ROBINSON AVE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2013-03-20 2022-12-27 Address 119 S ROBINSON AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2003-02-21 2022-12-27 Address 4 FARMSTEAD RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2001-04-11 2003-02-21 Address 51-51 ROUTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1999-02-03 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-03 2013-03-20 Address 4 FARMSTEAD ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221227002830 2022-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-27
130320002083 2013-03-20 BIENNIAL STATEMENT 2013-02-01
110222002932 2011-02-22 BIENNIAL STATEMENT 2011-02-01
070301003113 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050329002197 2005-03-29 BIENNIAL STATEMENT 2005-02-01
030221002157 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010411002748 2001-04-11 BIENNIAL STATEMENT 2001-02-01
990203000794 1999-02-03 CERTIFICATE OF INCORPORATION 1999-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2873067707 2020-05-01 0202 PPP 119 SOUTH ROBINSON AVE, NEWBURGH, NY, 12550
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17179.56
Forgiveness Paid Date 2021-05-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State