Search icon

SHINING STAR COLLISION, INC.

Company Details

Name: SHINING STAR COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2005 (20 years ago)
Entity Number: 3160933
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 370 MERRICK RD, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHINING STAR COLLISION, INC. DOS Process Agent 370 MERRICK RD, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
SEAN PERSICO Chief Executive Officer 370 MERRICK RD, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2007-04-18 2015-02-10 Address 500 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2007-04-18 2015-02-10 Address 500 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2007-04-18 2015-02-10 Address 500 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2005-02-07 2007-04-18 Address 1111 ROUTE 110, SUITE 220, EAST FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203060979 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190207060054 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170201006789 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150210006414 2015-02-10 BIENNIAL STATEMENT 2015-02-01
130319006089 2013-03-19 BIENNIAL STATEMENT 2013-02-01
110310002865 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090204003156 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070418002597 2007-04-18 BIENNIAL STATEMENT 2007-02-01
050207000832 2005-02-07 CERTIFICATE OF INCORPORATION 2005-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9840077204 2020-04-28 0235 PPP 370 MERRICK RD Ste 1, AMITYVILLE, NY, 11701-3466
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113507
Loan Approval Amount (current) 113507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-3466
Project Congressional District NY-02
Number of Employees 9
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114228.47
Forgiveness Paid Date 2020-12-23
5734998508 2021-03-01 0202 PPS 781 Blue Mountain Rd, Saugerties, NY, 12477-3804
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129070
Loan Approval Amount (current) 129070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-3804
Project Congressional District NY-19
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129614.57
Forgiveness Paid Date 2021-08-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State