Search icon

ALL-CAR COLLISION, INC.

Company Details

Name: ALL-CAR COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1969 (55 years ago)
Date of dissolution: 18 Jul 2023
Entity Number: 285061
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 585 STEWART AVE, GARDEN CIT, NY, United States, 11530
Principal Address: 182 HERRICKS ROAD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC ADELMAN Chief Executive Officer 27 BENTLEY ROAD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
MARTIN EGRE & ASSOCIATES DOS Process Agent 585 STEWART AVE, GARDEN CIT, NY, United States, 11530

History

Start date End date Type Value
2013-11-22 2023-09-05 Address 585 STEWART AVE, GARDEN CIT, NY, 11530, USA (Type of address: Service of Process)
2007-11-15 2013-11-22 Address 701 SEVENTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-11-15 2023-09-05 Address 27 BENTLEY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2005-12-09 2007-11-15 Address 182 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1995-04-26 2005-12-09 Address 27 BENTLEY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1995-04-26 2007-11-15 Address 27 BENTLEY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1969-11-19 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1969-11-19 2007-11-15 Address 701 7TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905002179 2023-07-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-18
131122002153 2013-11-22 BIENNIAL STATEMENT 2013-11-01
20091223043 2009-12-23 ASSUMED NAME CORP INITIAL FILING 2009-12-23
091030002562 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071115002813 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051209002606 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031029002698 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011114002604 2001-11-14 BIENNIAL STATEMENT 2001-11-01
991207002031 1999-12-07 BIENNIAL STATEMENT 1999-11-01
971210002233 1997-12-10 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8491118402 2021-02-13 0235 PPS 182 Herricks Rd, Mineola, NY, 11501-2206
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-2206
Project Congressional District NY-03
Number of Employees 2
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17299.86
Forgiveness Paid Date 2021-09-17
7092357700 2020-05-01 0235 PPP 182 Herricks Rd, Mineola, NY, 11501
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17329
Forgiveness Paid Date 2021-02-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State