Search icon

IN COLLISION INC.

Company Details

Name: IN COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2005 (20 years ago)
Entity Number: 3191397
ZIP code: 14120
County: Albany
Place of Formation: New York
Address: 7265 schultz, North Tonawanda, NY, United States, 14120
Principal Address: 74 SKILLEN ST., BUFFALO, NY, United States, 14207

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 7265 schultz, North Tonawanda, NY, United States, 14120

Chief Executive Officer

Name Role Address
ILYA NEZGOVOROV Chief Executive Officer 74 SKILLEN ST., BUFFALO, NY, United States, 14207

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 74 SKILLEN ST., BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-03-25 2024-03-28 Address 74 SKILLEN ST., BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-28 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-03-25 2024-03-28 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-12-16 2024-03-25 Address ILYA NEZGOVOROV, 74 SKILLEN ST., BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2020-12-16 2024-03-25 Address 74 SKILLEN ST., BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2005-04-14 2024-03-25 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2005-04-14 2020-12-16 Address ILYA NEZGOVOROV, 269 HINMAN AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328000404 2024-03-28 BIENNIAL STATEMENT 2024-03-28
240325003598 2024-03-25 CERTIFICATE OF CHANGE BY ENTITY 2024-03-25
201216060408 2020-12-16 BIENNIAL STATEMENT 2019-04-01
110516000651 2011-05-16 ANNULMENT OF DISSOLUTION 2011-05-16
DP-1981253 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050414000628 2005-04-14 CERTIFICATE OF INCORPORATION 2005-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3564597703 2020-05-01 0296 PPP 74 Skillen Street, Buffalo, NY, 14207
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113000
Loan Approval Amount (current) 113000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Buffalo, ERIE, NY, 14207-0001
Project Congressional District NY-26
Number of Employees 14
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113729.39
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State