Search icon

L&S COLLISION AUTO BODY INC.

Company Details

Name: L&S COLLISION AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2003 (22 years ago)
Entity Number: 2886792
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 41 RECTOR STREET, STATEN ISLAND, NY, United States, 10310
Principal Address: 41 RECTOR ST, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-876-5370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MUHO GOGA Agent 41 RECTOR STREET, STATEN ISLAND, NY, 10310

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 RECTOR STREET, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
MUHO GOJA Chief Executive Officer 41 RECTOR ST, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
1290035-DCA Inactive Business 2012-04-05 2021-07-31

Filings

Filing Number Date Filed Type Effective Date
111117000058 2011-11-17 ANNULMENT OF DISSOLUTION 2011-11-17
DP-1852426 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070803002400 2007-08-03 BIENNIAL STATEMENT 2007-03-01
070112002355 2007-01-12 BIENNIAL STATEMENT 2005-03-01
030326000171 2003-03-26 CERTIFICATE OF INCORPORATION 2003-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-01 No data 41 RECTOR ST, Staten Island, STATEN ISLAND, NY, 10310 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-17 No data 41 RECTOR ST, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-02 No data 41 RECTOR ST, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-07-22 2019-08-14 Misrepresentation NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3045079 RENEWAL INVOICED 2019-06-11 340 Secondhand Dealer General License Renewal Fee
2632459 RENEWAL INVOICED 2017-06-29 340 Secondhand Dealer General License Renewal Fee
2096676 RENEWAL INVOICED 2015-06-04 340 Secondhand Dealer General License Renewal Fee
943964 RENEWAL INVOICED 2013-06-17 340 Secondhand Dealer General License Renewal Fee
943963 CNV_TFEE INVOICED 2013-06-17 8.470000267028809 WT and WH - Transaction Fee
943965 RENEWAL INVOICED 2012-04-11 255 Secondhand Dealer General License Renewal Fee
162660 APPEAL INVOICED 2011-12-08 25 Appeal Filing Fee
943966 RENEWAL INVOICED 2009-06-22 340 Secondhand Dealer General License Renewal Fee
1121526 LICENSE INVOICED 2008-06-24 255 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3321148209 2020-08-04 0202 PPP 41 RECTOR ST, STATEN ISLAND, NY, 10310
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16227
Loan Approval Amount (current) 16227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16371.45
Forgiveness Paid Date 2021-06-30
3624328408 2021-02-05 0202 PPS 41 Rector St, Staten Island, NY, 10310-1223
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16227
Loan Approval Amount (current) 16227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-1223
Project Congressional District NY-11
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16329.04
Forgiveness Paid Date 2021-09-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State