Search icon

G&B COLLISION CENTER INC.

Company Details

Name: G&B COLLISION CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1999 (26 years ago)
Entity Number: 2394449
ZIP code: 94965
County: Kings
Place of Formation: New York
Address: 3001 BRIDGEWAY STE 401, SAUSALITO, CA, United States, 94965
Principal Address: ELLIS MAITLAND, 569 GRAND AVE, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 718-230-9793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIJANA NOEL DOS Process Agent 3001 BRIDGEWAY STE 401, SAUSALITO, CA, United States, 94965

Chief Executive Officer

Name Role Address
ELLIS MAITLAND Chief Executive Officer 569 GRAND AVE, BROOKLYN, NY, United States, 11238

Form 5500 Series

Employer Identification Number (EIN):
113497380
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2039856-DCA Active Business 2016-07-06 2023-07-31

History

Start date End date Type Value
2011-02-18 2012-01-12 Address 567 GRAND AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2005-12-07 2012-01-12 Address 567 GRAND AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2005-12-07 2012-01-12 Address ELLIS MAITLAND, 567 GRAND AVE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2005-12-07 2011-02-18 Address 749 E 78TH ST, BROOKLYN, NY, 11236, 3523, USA (Type of address: Service of Process)
2003-09-17 2005-12-07 Address 749 E 78TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210909000016 2021-09-09 BIENNIAL STATEMENT 2021-09-09
130911006509 2013-09-11 BIENNIAL STATEMENT 2013-07-01
120112002587 2012-01-12 BIENNIAL STATEMENT 2011-07-01
110218002708 2011-02-18 BIENNIAL STATEMENT 2009-07-01
051207003017 2005-12-07 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3360742 RENEWAL INVOICED 2021-08-16 340 Secondhand Dealer General License Renewal Fee
3047523 RENEWAL INVOICED 2019-06-17 340 Secondhand Dealer General License Renewal Fee
2649919 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee
2364799 FINGERPRINT INVOICED 2016-06-15 75 Fingerprint Fee
2344355 FINGERPRINT INVOICED 2016-05-11 75 Fingerprint Fee
2344356 LICENSE INVOICED 2016-05-11 255 Secondhand Dealer General License Fee
2344787 FINGERPRINT CREDITED 2016-05-11 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
134290.00
Total Face Value Of Loan:
134290.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
499900.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
134290.00
Total Face Value Of Loan:
134290.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134290
Current Approval Amount:
134290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135456.16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State