Search icon

VILLAGE COLLISION, INC.

Company Details

Name: VILLAGE COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2000 (25 years ago)
Date of dissolution: 01 Feb 2022
Entity Number: 2524469
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 33 MATINECOCK AVENUE, PORT WASHINGTON, NY, United States, 11050
Principal Address: 33 MATINECOCK AVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SALERNO Chief Executive Officer 14 JESSICA PL, ROSLYN HEIGTHS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 MATINECOCK AVENUE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2002-05-21 2022-02-10 Address 14 JESSICA PL, ROSLYN HEIGTHS, NY, 11577, USA (Type of address: Chief Executive Officer)
2000-06-23 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-23 2022-02-10 Address 33 MATINECOCK AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220210003177 2022-02-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-01
200601060585 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006133 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006259 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006083 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120606006153 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100617002043 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080606002702 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060524002863 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040623002362 2004-06-23 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1993357700 2020-05-01 0235 PPP 33 MATINICOCK AVE, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50365
Loan Approval Amount (current) 50365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50824.3
Forgiveness Paid Date 2021-04-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State