Search icon

CIRCLE COLLISION CENTER, INC.

Company Details

Name: CIRCLE COLLISION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2003 (22 years ago)
Entity Number: 2901090
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 1 ORCHARD ST, NANUET, NY, United States, 10954
Principal Address: 36 grand ave, 36 grand ave, tappan, NY, United States, 10983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 ORCHARD ST, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
MICHAEL MARINELLI Chief Executive Officer 36 GRAND AVE, 36 GRAND AVE, TAPPAN, NY, United States, 10983

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 36 GRAND AVE, 36 GRAND AVE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 1 ORCHARD ST, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2005-08-16 2024-06-04 Address 1 ORCHARD ST, NANUET, NY, 10954, USA (Type of address: Service of Process)
2005-08-16 2024-06-04 Address 1 ORCHARD ST, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2003-08-04 2005-08-16 Address ONE ORCHARD STREET, NANUET, NY, 10954, USA (Type of address: Service of Process)
2003-05-01 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-01 2003-08-04 Address ONE ORCHARD STREET, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604001031 2024-06-04 BIENNIAL STATEMENT 2024-06-04
221216001331 2022-12-16 BIENNIAL STATEMENT 2021-05-01
050816002734 2005-08-16 BIENNIAL STATEMENT 2005-05-01
030804000202 2003-08-04 CERTIFICATE OF MERGER 2003-08-04
030501000371 2003-05-01 CERTIFICATE OF INCORPORATION 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6888098408 2021-02-11 0202 PPS 1 Orchard St, Nanuet, NY, 10954-3341
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49037
Loan Approval Amount (current) 49037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-3341
Project Congressional District NY-17
Number of Employees 6
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49445.42
Forgiveness Paid Date 2021-12-20
9084987210 2020-04-28 0202 PPP 1 ORCHARD STREET, NANUET, NY, 10954
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49677
Loan Approval Amount (current) 49677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50254.07
Forgiveness Paid Date 2021-07-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State