Name: | ARTIE'S COLLISION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1970 (55 years ago) |
Entity Number: | 294641 |
ZIP code: | 11559 |
County: | Nassau |
Place of Formation: | New York |
Address: | 353 CENTRAL AVE, LAWRENCE, NY, United States, 11559 |
Principal Address: | 1051 OCEANFRONT STREET, APT. 9, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN GILLIGAN JR. | Chief Executive Officer | 353 CENTRAL AVENUE, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
ARTIE'S COLLISION INC. | DOS Process Agent | 353 CENTRAL AVE, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-01 | 2020-08-04 | Address | 353 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
2006-07-26 | 2018-08-01 | Address | 353 CENTRAL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
2006-07-26 | 2014-08-07 | Address | 46 BARRETT ROAD, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
2006-07-26 | 2014-08-07 | Address | 353 CENTRAL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2002-08-12 | 2006-07-26 | Address | 46 BARRETT RD, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
2002-08-12 | 2006-07-26 | Address | 353 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2000-08-10 | 2002-08-12 | Address | 353 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2000-08-10 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2006-07-26 | Address | 353 CENTRAL AVE., LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
1993-03-05 | 2002-08-12 | Address | 353 CENTRAL AVE., LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804060709 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180801006551 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
140807006226 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
120814003175 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100811002259 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
080730003076 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
060726002354 | 2006-07-26 | BIENNIAL STATEMENT | 2006-08-01 |
040901002808 | 2004-09-01 | BIENNIAL STATEMENT | 2004-08-01 |
020812002593 | 2002-08-12 | BIENNIAL STATEMENT | 2002-08-01 |
C303090-2 | 2001-06-01 | ASSUMED NAME CORP INITIAL FILING | 2001-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2226777309 | 2020-04-29 | 0235 | PPP | 353 CENTRAL AVE, LAWRENCE, NY, 11559 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3955548300 | 2021-01-22 | 0235 | PPS | 353 Central Ave, Lawrence, NY, 11559-1667 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4488278307 | 2021-01-23 | 0235 | PPS | 272 New York Ave, Huntington, NY, 11743-3339 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2109887 | Intrastate Non-Hazmat | 2023-07-05 | 900 | 2022 | 2 | 2 | Auth. For Hire, Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 18 Mar 2025
Sources: New York Secretary of State