Search icon

CHESTER COLLISION, INC.

Company Details

Name: CHESTER COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2000 (25 years ago)
Entity Number: 2492769
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 63 BROOKSIDE AVENUE, CHESTER, NY, United States, 10918
Principal Address: 63 BROOKSIDE AVE, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM MALKAN Chief Executive Officer 63 BROOKSIDE AVE, CHESTER, NY, United States, 10918

DOS Process Agent

Name Role Address
C/O WILLIAM L. MALKAN DOS Process Agent 63 BROOKSIDE AVENUE, CHESTER, NY, United States, 10918

History

Start date End date Type Value
2002-02-27 2006-05-12 Address 63 BROOKSIDE AVE, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2000-03-30 2000-06-01 Address 83 BROOKSIDE AVENUE, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140521002265 2014-05-21 BIENNIAL STATEMENT 2014-03-01
120501002198 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100401002056 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080229003202 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060512002720 2006-05-12 BIENNIAL STATEMENT 2006-03-01
040408002559 2004-04-08 BIENNIAL STATEMENT 2004-03-01
020227002245 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000601000410 2000-06-01 CERTIFICATE OF CHANGE 2000-06-01
000330000418 2000-03-30 CERTIFICATE OF INCORPORATION 2000-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1839958505 2021-02-19 0202 PPS 63 Brookside Ave, Chester, NY, 10918-1347
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58265
Loan Approval Amount (current) 58265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chester, ORANGE, NY, 10918-1347
Project Congressional District NY-18
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58611.4
Forgiveness Paid Date 2021-10-04
5981497207 2020-04-27 0202 PPP 63 Brookside Ave, Chester, NY, 10918-1347
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58265
Loan Approval Amount (current) 58265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chester, ORANGE, NY, 10918-1347
Project Congressional District NY-18
Number of Employees 6
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58941.83
Forgiveness Paid Date 2021-06-30

Date of last update: 13 Mar 2025

Sources: New York Secretary of State