Search icon

DAN'S AUTO COLLISION, INC.

Company Details

Name: DAN'S AUTO COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1971 (54 years ago)
Entity Number: 314276
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 509 EAST 79TH STREET, BROOKLYN, NY, United States, 11236
Principal Address: 509 EAST 79TH ST, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-241-3111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 509 EAST 79TH STREET, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
DILLON BALSAMO Chief Executive Officer 602 WASHINGTON AVE, UNION BEACH, NJ, United States, 07735

Licenses

Number Status Type Date End date
0895782-DCA Active Business 1998-01-26 2025-07-31

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 602 WASHINGTON AVE, UNION BEACH, NJ, 07735, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 509 EAST 79TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2021-09-15 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-30 2009-09-09 Address 509 E 79TH ST, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1995-05-23 2025-02-12 Address 509 EAST 79TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1995-05-23 2025-02-12 Address 509 EAST 79TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1995-05-23 2003-09-30 Address 509 EAST 79TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1971-09-10 1995-05-23 Address 50 COURT ST, SUITE 1110, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1971-09-10 2021-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250212000460 2025-02-12 BIENNIAL STATEMENT 2025-02-12
110929002103 2011-09-29 BIENNIAL STATEMENT 2011-09-01
090909002534 2009-09-09 BIENNIAL STATEMENT 2009-09-01
070912002189 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051103003216 2005-11-03 BIENNIAL STATEMENT 2005-09-01
C337966-2 2003-10-16 ASSUMED NAME CORP INITIAL FILING 2003-10-16
030930002661 2003-09-30 BIENNIAL STATEMENT 2003-09-01
010928002831 2001-09-28 BIENNIAL STATEMENT 2001-09-01
990927002194 1999-09-27 BIENNIAL STATEMENT 1999-09-01
970918002285 1997-09-18 BIENNIAL STATEMENT 1997-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-22 No data 509 E 79TH ST, Brooklyn, BROOKLYN, NY, 11236 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-16 No data 509 E 79TH ST, Brooklyn, BROOKLYN, NY, 11236 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-04 No data 509 E 79TH ST, Brooklyn, BROOKLYN, NY, 11236 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-16 No data 509 E 79TH ST, Brooklyn, BROOKLYN, NY, 11236 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645191 RENEWAL INVOICED 2023-05-12 340 Secondhand Dealer General License Renewal Fee
3331447 RENEWAL INVOICED 2021-05-19 340 Secondhand Dealer General License Renewal Fee
3040554 RENEWAL INVOICED 2019-05-29 340 Secondhand Dealer General License Renewal Fee
2647871 RENEWAL INVOICED 2017-07-27 340 Secondhand Dealer General License Renewal Fee
2111847 RENEWAL INVOICED 2015-06-23 340 Secondhand Dealer General License Renewal Fee
1339876 RENEWAL INVOICED 2013-07-30 340 Secondhand Dealer General License Renewal Fee
1339877 RENEWAL INVOICED 2011-06-16 340 Secondhand Dealer General License Renewal Fee
1339878 CNV_TFEE INVOICED 2009-05-08 6.800000190734863 WT and WH - Transaction Fee
1339879 RENEWAL INVOICED 2009-05-08 340 Secondhand Dealer General License Renewal Fee
1339880 RENEWAL INVOICED 2007-06-09 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-16 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2020-01-16 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2420008410 2021-02-03 0202 PPS 509 E 79th St, Brooklyn, NY, 11236-3134
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95325
Loan Approval Amount (current) 95325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-3134
Project Congressional District NY-08
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95997.09
Forgiveness Paid Date 2021-10-22
1853787709 2020-05-01 0202 PPP 509 E 79TH ST, BROOKLYN, NY, 11236
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93887
Loan Approval Amount (current) 93887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 10
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94439.85
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Mar 2025

Sources: New York Secretary of State