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 (56 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
17200.00
Total Face Value Of Loan:
17200.00
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:
17200.00
Total Face Value Of Loan:
17200.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17200
Current Approval Amount:
17200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17299.86
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17200
Current Approval Amount:
17200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17329

Date of last update: 18 Mar 2025

Sources: New York Secretary of State