Search icon

CORBY'S COLLISION INC.

Company Details

Name: CORBY'S COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1973 (51 years ago)
Entity Number: 239856
ZIP code: 14472
County: Livingston
Place of Formation: New York
Address: PO BOX 352, HONEOYE FALLS, NY, United States, 14472
Principal Address: 1212 ROCHESTER STREET, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LARRY B CORBY Chief Executive Officer 1212 ROCHESTER ST, HONEOYE FALLS, NY, United States, 14472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 352, HONEOYE FALLS, NY, United States, 14472

History

Start date End date Type Value
2007-12-07 2009-12-15 Address PO BOX 352, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
1994-01-19 2007-12-07 Address 1212 ROCHESTER STREET, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
1993-02-02 2000-02-07 Address 7650 CORBY ROAD, BOX 352, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
1973-12-04 2021-11-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1973-12-04 1994-01-19 Address 1212 ROCHESTER ST., HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120112002748 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091215002363 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071207002071 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060119003387 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031128002213 2003-11-28 BIENNIAL STATEMENT 2003-12-01
000207002930 2000-02-07 BIENNIAL STATEMENT 1999-12-01
C245651-4 1997-03-28 ASSUMED NAME CORP INITIAL FILING 1997-03-28
940119003223 1994-01-19 BIENNIAL STATEMENT 1993-12-01
930202003249 1993-02-02 BIENNIAL STATEMENT 1992-12-01
A119283-4 1973-12-04 CERTIFICATE OF INCORPORATION 1973-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341358927 0215800 2016-03-23 2460 NY ROUTE 332, CANANDAIGUA, NY, 14424
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2016-06-02
Emphasis L: HHHT50, P: HHHT50
Case Closed 2016-08-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2016-06-06
Abatement Due Date 2016-07-09
Current Penalty 0.0
Initial Penalty 1600.0
Final Order 2016-06-22
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: (a) At the facility, on or about 4-27-2016: The employer had no written respiratory protection program for body shop technicians who wore cartridge respirators for spray coating operations. Abatement certification must be submitted.
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2016-06-06
Abatement Due Date 2016-07-09
Current Penalty 0.0
Initial Penalty 1600.0
Final Order 2016-06-22
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) At the facility, on or about 4-27-2016: The employer had no written hazard communication program for body shop technicians and other employees who were exposed to corrosive, toxic, irritant and sensitizing paints, coatings and chemicals. Abatement certification must be submitted.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F06 I
Issuance Date 2016-06-06
Abatement Due Date 2016-06-14
Current Penalty 1020.0
Initial Penalty 0.0
Final Order 2016-06-22
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6)(i): Except as provided in 29 CFR 1910.1200(f)(7) and 29 CFR 1910.1200(f)(8), the employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the information required by 29 CFR 1910.1200(f)(1)(i) through 29 CFR 1910.1200(f)(1)(v) (a) At the facility, on or about 3-23-2016: There were two 55 gallon containers of liquid chemicals including antifreeze solution and windshield wash solution without any adequate or legible identification, or hazard warning, and these containers were refilled by an outside vendor on a periodic basis. Abatement certification must be submitted.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9960657108 2020-04-15 0219 PPP 1212 Rochester Street, Lima, NY, 14485
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81000
Loan Approval Amount (current) 81000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lima, LIVINGSTON, NY, 14485-0001
Project Congressional District NY-24
Number of Employees 9
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82067.42
Forgiveness Paid Date 2021-08-17
3551248308 2021-01-22 0219 PPS 1212 Rochester St, Lima, NY, 14485-9424
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81100
Loan Approval Amount (current) 81100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lima, LIVINGSTON, NY, 14485-9424
Project Congressional District NY-24
Number of Employees 9
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82159.85
Forgiveness Paid Date 2022-05-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State