Search icon

WESTCHESTER COLLISION CORP.

Company Details

Name: WESTCHESTER COLLISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2002 (23 years ago)
Entity Number: 2797301
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 52 RIDGEWOOD AVE, YONKERS, NY, United States, 10704
Principal Address: 10 LANDIS PL, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER CIRCELLI Chief Executive Officer 10 LANDIS PL, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 RIDGEWOOD AVE, YONKERS, NY, United States, 10704

Filings

Filing Number Date Filed Type Effective Date
041029002525 2004-10-29 BIENNIAL STATEMENT 2004-08-01
020805000605 2002-08-05 CERTIFICATE OF INCORPORATION 2002-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8054337208 2020-04-28 0202 PPP 925 WEST STREET, PELHAM MANOR, NY, 10803
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110153
Loan Approval Amount (current) 99496
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PELHAM MANOR, WESTCHESTER, NY, 10803-1000
Project Congressional District NY-16
Number of Employees 12
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100466.43
Forgiveness Paid Date 2021-04-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State