Search icon

ARTIE'S COLLISION INC.

Company Details

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

Chief Executive Officer

Name Role Address
KEVIN GILLIGAN JR. Chief Executive Officer 353 CENTRAL AVENUE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
ARTIE'S COLLISION INC. DOS Process Agent 353 CENTRAL AVE, LAWRENCE, NY, United States, 11559

History

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 353 CENTRAL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2006-07-26 2014-08-07 Address 46 BARRETT ROAD, 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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
97879.00
Total Face Value Of Loan:
97879.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97879
Current Approval Amount:
97879
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98715.66
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103347
Current Approval Amount:
103347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104301.19
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53327.5
Current Approval Amount:
53327.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53623.76

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-01-10
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State