Search icon

GABE'S COLLISION SERVICE INC.

Company Details

Name: GABE'S COLLISION SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1972 (52 years ago)
Entity Number: 248399
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 240 VILLAGE POINTE LANE, BUFFA, OFFICER, NY, United States, 14225
Principal Address: 3700 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GABE'S COLLISION SERVICE INC. DOS Process Agent 240 VILLAGE POINTE LANE, BUFFA, OFFICER, NY, United States, 14225

Chief Executive Officer

Name Role Address
GABRIELE MUCCIARELLI Chief Executive Officer 180 TROY DEL WAY, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161004562
Plan Year:
2015
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-22 2020-12-02 Address 3700 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2006-11-22 2014-12-15 Address 250 CARPENTER AVENUE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
2000-11-24 2006-11-22 Address 250 CARPENTER AVE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
2000-11-24 2006-11-22 Address 3700 GENESEE ST, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
2000-11-24 2006-11-22 Address 3700 GENESEE ST, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061587 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203008184 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141215006255 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121228002006 2012-12-28 BIENNIAL STATEMENT 2012-12-01
101210002417 2010-12-10 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
500000.00
Date:
2020-05-02
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

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
276970
Current Approval Amount:
276970
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
279443.76
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
276970
Current Approval Amount:
276970
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
278740.96

Date of last update: 18 Mar 2025

Sources: New York Secretary of State