Search icon

M & B TWINS COLLISION INC.

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
1999-05-12 2001-05-24 Address 72 EAST OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

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
030422002633 2003-04-22 BIENNIAL STATEMENT 2003-05-01
010524002785 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990621000470 1999-06-21 CERTIFICATE OF AMENDMENT 1999-06-21
990512000454 1999-05-12 CERTIFICATE OF INCORPORATION 1999-05-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-06 No data 2219 37TH AVE, Queens, LONG IS CITY, NY, 11101 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-20 No data 2219 37TH AVE, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-24 No data 2219 37TH AVE, Queens, LONG ISLAND CITY, NY, 11101 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-14 No data 2219 37TH AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8410937001 2020-04-08 0202 PPP 2219 37TH AVE, LONG ISLAND CITY, NY, 11101-2103
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 411385
Loan Approval Amount (current) 411385
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 LONG ISLAND CITY, QUEENS, NY, 11101-2103
Project Congressional District NY-07
Number of Employees 29
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 Non-Veteran
Forgiveness Amount 416760.43
Forgiveness Paid Date 2021-08-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State