Search icon

BOB HASTINGS COLLISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOB HASTINGS COLLISION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1971 (54 years ago)
Entity Number: 309647
ZIP code: 14445
County: Monroe
Place of Formation: Delaware
Address: 110 DESPATCH DRIVE, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
DAVID P. STOETZEL Chief Executive Officer 110 DESPATCH DRIVE, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 DESPATCH DRIVE, EAST ROCHESTER, NY, United States, 14445

Form 5500 Series

Employer Identification Number (EIN):
160985226
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2001-06-05 2021-04-26 Address 800 PANORAMA TRAIL, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
1993-12-08 2001-06-05 Address 800 PANORAMA TRAIL, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
1993-12-08 2006-10-30 Address 800 PANORAMA TRAIL, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1991-07-12 1994-04-01 Name BOB HASTINGS OLDSMOBILE - GMC TRUCKS, INC.
1971-06-17 1991-07-12 Name BOB HASTINGS OLDSMOBILE, INC.

Filings

Filing Number Date Filed Type Effective Date
210426060562 2021-04-26 BIENNIAL STATEMENT 2019-06-01
130620002169 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110714002888 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090702002450 2009-07-02 BIENNIAL STATEMENT 2009-06-01
070705002577 2007-07-05 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
332102.00
Total Face Value Of Loan:
332102.00
Date:
2020-04-14
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:
332102.00
Total Face Value Of Loan:
332102.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
332102
Current Approval Amount:
332102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
334513.15
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
332102
Current Approval Amount:
332102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
333230.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State