Search icon

M & B TWINS COLLISION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M & B TWINS COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1999 (26 years ago)
Entity Number: 2377443
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 84Hilltop Dr, Manhasset, NY, United States, 11030
Principal Address: 2219 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-784-1321

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL VARELA JR Chief Executive Officer 2219 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84Hilltop Dr, Manhasset, NY, United States, 11030

Licenses

Number Status Type Date End date
1273930-DCA Active Business 2007-12-07 2023-07-31

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 2219 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2003-04-22 2023-07-27 Address 2219 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2001-05-24 2003-04-22 Address 2219 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2001-05-24 2023-07-27 Address 2219 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1999-05-12 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230727004000 2023-07-27 BIENNIAL STATEMENT 2023-05-01
110523002911 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090508002555 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070517002384 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050819002547 2005-08-19 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3350714 RENEWAL INVOICED 2021-07-19 340 Secondhand Dealer General License Renewal Fee
3063548 RENEWAL INVOICED 2019-07-18 340 Secondhand Dealer General License Renewal Fee
2968060 LL VIO INVOICED 2019-01-25 500 LL - License Violation
2948779 LL VIO CREDITED 2018-12-20 250 LL - License Violation
2941911 LICENSEDOC15 INVOICED 2018-12-11 15 License Document Replacement
2941920 LICENSEDOC15 INVOICED 2018-12-11 15 License Document Replacement
2938056 CL VIO CREDITED 2018-12-03 175 CL - Consumer Law Violation
2938055 LL VIO CREDITED 2018-12-03 500 LL - License Violation
2644794 RENEWAL INVOICED 2017-07-20 340 Secondhand Dealer General License Renewal Fee
2127755 RENEWAL INVOICED 2015-07-13 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-20 Default Decision BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 No data 1 No data
2018-11-20 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2018-11-20 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
411385.00
Total Face Value Of Loan:
411385.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
411385
Current Approval Amount:
411385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
416760.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State