Search icon

HILL STREET COLLISION, INC.

Company Details

Name: HILL STREET COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 2005 (20 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3276259
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 319 SKIDMORE ROAD, DEER PARK, NY, United States, 11720
Principal Address: 319 SKIDMORES ROAD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
S ARLINGTON WILLIAMS Chief Executive Officer 6 N 5TH STREET, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
DORRETTE EDWARDS DOS Process Agent 319 SKIDMORE ROAD, DEER PARK, NY, United States, 11720

History

Start date End date Type Value
2005-11-02 2009-10-28 Address 319 SKIDMORE ROAD, DEER PARK, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2082886 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
091028002465 2009-10-28 BIENNIAL STATEMENT 2009-11-01
051102000560 2005-11-02 CERTIFICATE OF INCORPORATION 2005-11-02

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
21700.00
Total Face Value Of Loan:
21700.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21700
Current Approval Amount:
21700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21042.81

Date of last update: 29 Mar 2025

Sources: New York Secretary of State