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 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)

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
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

Paycheck Protection Program

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
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97879
Loan Approval Amount (current) 97879
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAWRENCE, NASSAU, NY, 11559-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98715.66
Forgiveness Paid Date 2021-03-15
3955548300 2021-01-22 0235 PPS 353 Central Ave, Lawrence, NY, 11559-1667
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103347
Loan Approval Amount (current) 103347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-1667
Project Congressional District NY-04
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104301.19
Forgiveness Paid Date 2022-01-03
4488278307 2021-01-23 0235 PPS 272 New York Ave, Huntington, NY, 11743-3339
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53327.5
Loan Approval Amount (current) 53327.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3339
Project Congressional District NY-01
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53623.76
Forgiveness Paid Date 2021-08-25

Motor Carrier Census

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)
Legal Name ARTIE'S COLLISION
DBA Name -
Physical Address 272 NEW YORK AVE, HUNTINGTON, NY, 11743, US
Mailing Address 272 NEW YORK AVE, HUNTINGTON, NY, 11743, US
Phone (631) 421-5808
Fax -
E-mail ARTIESNORTH@OPTONLINE.NET

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: 18 Mar 2025

Sources: New York Secretary of State