Search icon

JAMES COLLINS LLC

Company Details

Name: JAMES COLLINS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2003 (22 years ago)
Entity Number: 2907797
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: PO BOX 181, S-202, 27 SAINT CHARLES ST, THORNWOOD, NY, United States, 10594

Agent

Name Role Address
JAMES A COLLINS Agent 577 MANHATTAN AVENUE, THORNWOOD, NY, 10594

DOS Process Agent

Name Role Address
JAMES A COLLINS LLC DOS Process Agent PO BOX 181, S-202, 27 SAINT CHARLES ST, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2005-05-06 2011-06-03 Address 753 LINDA AVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2003-05-16 2005-05-06 Address 577 MANHATTAN AVENUE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110603002707 2011-06-03 BIENNIAL STATEMENT 2011-05-01
070508002564 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050506002433 2005-05-06 BIENNIAL STATEMENT 2005-05-01
030516000829 2003-05-16 ARTICLES OF ORGANIZATION 2003-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5629548805 2021-04-18 0202 PPP 1428 5th Ave Apt 113, New York, NY, 10035-4550
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19166
Loan Approval Amount (current) 19166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-4550
Project Congressional District NY-13
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2469458809 2021-04-12 0235 PPP 27 Saint Marks Ave Apt 2, Rockville Centre, NY, 11570-4295
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20741
Loan Approval Amount (current) 20741
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4295
Project Congressional District NY-04
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3555719006 2021-05-18 0235 PPS 27 Saint Marks Ave Apt 2, Rockville Centre, NY, 11570-4295
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20741
Loan Approval Amount (current) 20741
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4295
Project Congressional District NY-04
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7368828610 2021-03-23 0248 PPP 27801 Three Mile Point Rd, Chaumont, NY, 13622-2185
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348.75
Loan Approval Amount (current) 348.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chaumont, JEFFERSON, NY, 13622-2185
Project Congressional District NY-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351.34
Forgiveness Paid Date 2021-12-23
6341879006 2021-05-22 0248 PPP 108 Newport Dr, Syracuse, NY, 13212-1128
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19409
Loan Approval Amount (current) 19409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13212-1128
Project Congressional District NY-22
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1554710 Intrastate Non-Hazmat 2006-09-15 10000 2005 1 1 Private(Property)
Legal Name JAMES COLLINS
DBA Name -
Physical Address 3119 COOK ROAD, BLOSSVALE, NY, 13308, US
Mailing Address 3119 COOK ROAD, BLOSSVALE, NY, 13308, US
Phone (315) 245-0282
Fax (315) 245-0282
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State