Search icon

FIERO COLLISION INC.

Company Details

Name: FIERO COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2003 (22 years ago)
Entity Number: 2852762
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 807 REMSEN AVE, BROOKLYN, NY, United States, 11236
Principal Address: 807 REMSEN AVENUE, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-385-8400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFONSO FIERO Chief Executive Officer 807 REMSEN AVENUE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
FIERO COLLISION INC. DOS Process Agent 807 REMSEN AVE, BROOKLYN, NY, United States, 11236

Form 5500 Series

Employer Identification Number (EIN):
743116831
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1205184-DCA Active Business 2005-08-01 2025-07-31

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 807 REMSEN AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-01-06 Address 807 REMSEN AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2024-02-06 2024-02-06 Address 807 REMSEN AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-01-06 Address 807 REMSEN AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250106001429 2025-01-06 BIENNIAL STATEMENT 2025-01-06
240206000196 2024-02-06 BIENNIAL STATEMENT 2024-02-06
221109001204 2022-11-09 BIENNIAL STATEMENT 2021-01-01
150113006802 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130702002124 2013-07-02 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3667288 RENEWAL INVOICED 2023-07-06 340 Secondhand Dealer General License Renewal Fee
3354488 RENEWAL INVOICED 2021-07-28 340 Secondhand Dealer General License Renewal Fee
3045744 RENEWAL INVOICED 2019-06-12 340 Secondhand Dealer General License Renewal Fee
2637386 RENEWAL INVOICED 2017-07-06 340 Secondhand Dealer General License Renewal Fee
2097631 RENEWAL INVOICED 2015-06-05 340 Secondhand Dealer General License Renewal Fee
799518 RENEWAL INVOICED 2013-05-29 340 Secondhand Dealer General License Renewal Fee
799519 RENEWAL INVOICED 2011-07-26 340 Secondhand Dealer General License Renewal Fee
132248 LL VIO INVOICED 2011-01-24 75 LL - License Violation
799520 RENEWAL INVOICED 2009-07-14 340 Secondhand Dealer General License Renewal Fee
799521 RENEWAL INVOICED 2007-06-14 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
147600.00
Total Face Value Of Loan:
147600.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147600
Current Approval Amount:
147600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148768.5

Date of last update: 30 Mar 2025

Sources: New York Secretary of State