Search icon

CULVER COLLISION INC.

Company Details

Name: CULVER COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1970 (54 years ago)
Entity Number: 300016
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1552 MCDONALD AVE, BROOKLYN, NY, United States, 11230
Principal Address: 778 TYSENS LANE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS FILANGERI Chief Executive Officer 1552 MCDONALD AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1552 MCDONALD AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1998-12-15 2001-03-13 Address 256 TITUS AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1998-12-15 2001-03-13 Address 1552 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1993-12-10 1998-12-15 Address 1556 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1993-04-01 1998-12-15 Address 778 TYSEN AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1993-04-01 1998-12-15 Address 778 TYSEN AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130208002184 2013-02-08 BIENNIAL STATEMENT 2012-12-01
110222002927 2011-02-22 BIENNIAL STATEMENT 2010-12-01
081124002750 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061208002074 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050114002441 2005-01-14 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1586198 CL VIO INVOICED 2014-02-07 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-31 Pleaded REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
35700.00
Total Face Value Of Loan:
35700.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35700
Current Approval Amount:
35700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35961.8

Date of last update: 18 Mar 2025

Sources: New York Secretary of State