Search icon

EASTRIDGE COLLISION, INC.

Company Details

Name: EASTRIDGE COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 2001 (24 years ago)
Date of dissolution: 04 Dec 2023
Entity Number: 2645777
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: Gallo & Iacovangelo LLP, 180 Canal View Blvd, 100, Rochester, NY, United States, 14623
Principal Address: 2577 W HENRIETTA RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent Gallo & Iacovangelo LLP, 180 Canal View Blvd, 100, Rochester, NY, United States, 14623

Chief Executive Officer

Name Role Address
WILLIAM F RANDAZZO Chief Executive Officer 2577 W HENRIETTA RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 2577 W HENRIETTA RD, ROCHESTER, NY, 14623, 2325, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 2577 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 2577 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-12-04 Address 2577 W HENRIETTA RD, ROCHESTER, NY, 14623, 2325, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-12-04 Address Gallo & Iacovangelo LLP, 180 Canal View Blvd, 100, Rochester, NY, 14623, USA (Type of address: Service of Process)
2023-04-06 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-12-04 Address 2577 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 2577 W HENRIETTA RD, ROCHESTER, NY, 14623, 2325, USA (Type of address: Chief Executive Officer)
2011-06-29 2023-04-06 Address 2577 W HENRIETTA RD, ROCHESTER, NY, 14623, 2325, USA (Type of address: Chief Executive Officer)
2011-06-29 2023-04-06 Address 2577 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204001089 2023-12-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-04
230406000552 2023-04-06 BIENNIAL STATEMENT 2021-06-01
210406060601 2021-04-06 BIENNIAL STATEMENT 2019-06-01
130812002313 2013-08-12 BIENNIAL STATEMENT 2013-06-01
110629002640 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090601002685 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070612002842 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050916002332 2005-09-16 BIENNIAL STATEMENT 2005-06-01
030603002741 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010601000589 2001-06-01 CERTIFICATE OF INCORPORATION 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5893998908 2021-05-01 0219 PPP 2577 W Henrietta Rd, Rochester, NY, 14623-2325
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35800
Loan Approval Amount (current) 35800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2325
Project Congressional District NY-25
Number of Employees 6
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35896.12
Forgiveness Paid Date 2021-08-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State