Search icon

COLLECTIBLE SALES INC.

Company Details

Name: COLLECTIBLE SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2000 (25 years ago)
Entity Number: 2518099
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 571 WASHINGTON ST, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 571 WASHINGTON ST, W HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH KOEGEL Chief Executive Officer 571 WASHINGTON ST, W. HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
COLLECTIBLE SALES INC. DOS Process Agent 571 WASHINGTON ST, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2018-06-04 2020-06-01 Address 571 WASHINGTON ST, WEST HEMPSTEAD, NY, 11552, 3508, USA (Type of address: Service of Process)
2016-06-01 2018-06-04 Address 571 WASHINGTON STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2008-06-13 2016-06-01 Address 571 WASHINGTON ST, W HEMPSTEAD, NY, 11552, 3508, USA (Type of address: Service of Process)
2004-09-13 2008-06-13 Address 309 COLONY ST, W HEMPSTEAD, NY, 11552, 2426, USA (Type of address: Service of Process)
2004-09-13 2008-06-13 Address 309 COLONY ST, W HEMPSTEAD, NY, 11552, 2426, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200601061597 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604007605 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006006 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140630006401 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120607006047 2012-06-07 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-06-11
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:
50000.00
Total Face Value Of Loan:
24999.00
Date:
2020-05-03
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2527.05
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7537.81

Date of last update: 30 Mar 2025

Sources: New York Secretary of State