Search icon

AUTOSPACE COLLISION LTD.

Company Details

Name: AUTOSPACE COLLISION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2003 (22 years ago)
Entity Number: 2958501
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 598 OAK STREET, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 598 OAK STREET, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
SEBASTIAN WTORKOWSKI Chief Executive Officer 598 OAK STREET, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2023-12-02 2023-12-02 Address 598 OAK STREET, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2018-01-31 2023-12-02 Address 598 OAK STREET, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2014-12-19 2023-12-02 Address 598 OAK STREET, COPIAGUE, NY, 11726, 3216, USA (Type of address: Service of Process)
2005-11-15 2018-01-31 Address 520 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2005-11-15 2018-01-31 Address 520 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2003-09-25 2023-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-25 2014-12-19 Address 520 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231202000754 2023-12-02 BIENNIAL STATEMENT 2023-09-01
211203001395 2021-12-03 BIENNIAL STATEMENT 2021-12-03
200109060541 2020-01-09 BIENNIAL STATEMENT 2019-09-01
180131006209 2018-01-31 BIENNIAL STATEMENT 2017-09-01
141219000174 2014-12-19 CERTIFICATE OF CHANGE 2014-12-19
130930006381 2013-09-30 BIENNIAL STATEMENT 2013-09-01
110921002991 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090824002889 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070911002786 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051115002281 2005-11-15 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3764847308 2020-04-29 0235 PPP 598 OAK STREET, COPIAGUE, NY, 11726
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33600
Loan Approval Amount (current) 33600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 112519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33980.8
Forgiveness Paid Date 2021-06-24
9088048508 2021-03-12 0235 PPS 598 Oak St, Copiague, NY, 11726-3216
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33128
Loan Approval Amount (current) 33128
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-3216
Project Congressional District NY-02
Number of Employees 5
NAICS code 112519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33339.65
Forgiveness Paid Date 2021-11-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State