Search icon

JJS COLLISION, INC.

Company Details

Name: JJS COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2006 (19 years ago)
Entity Number: 3352794
ZIP code: 11510
County: Nassau
Place of Formation: New York
Principal Address: 20 BROOKLYN AVENUE, BALDWIN, NY, United States, 11510
Address: 20 Brooklyn Avenue, Baldwin, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROMAN SHUSTAROVICH Chief Executive Officer 20 BROOKLYN AVENUE, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 Brooklyn Avenue, Baldwin, NY, United States, 11510

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 20 BROOKLYN AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-22 2025-02-18 Address 20 BROOKLYN AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2010-04-22 2025-02-18 Address 20 BROOKLYN AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2008-04-01 2010-04-22 Address 20 BROOKLYN AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2008-04-01 2010-04-22 Address 20 BROOKLYN AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2006-04-25 2010-04-22 Address 20 BROOKLYN AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2006-04-25 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250218002652 2025-02-18 BIENNIAL STATEMENT 2025-02-18
220222001503 2022-02-22 BIENNIAL STATEMENT 2022-02-22
140409006605 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120522002818 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100422003153 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080401003139 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060425000430 2006-04-25 CERTIFICATE OF INCORPORATION 2006-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4601498404 2021-02-06 0235 PPS 2159 Brooklyn Ave, North Baldwin, NY, 11510-2959
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110042
Loan Approval Amount (current) 110042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Baldwin, NASSAU, NY, 11510-2959
Project Congressional District NY-04
Number of Employees 9
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111320.3
Forgiveness Paid Date 2022-04-12
2016897105 2020-04-10 0235 PPP 20 Brooklyn Avenue, BALDWIN, NY, 11510-2952
Loan Status Date 2020-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143877
Loan Approval Amount (current) 128544
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWIN, NASSAU, NY, 11510-2952
Project Congressional District NY-04
Number of Employees 9
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129783.02
Forgiveness Paid Date 2021-04-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2490872 Intrastate Non-Hazmat 2014-05-28 - - 1 1 Auth. For Hire
Legal Name JJS COLLISION INC
DBA Name ALL HOUR COLLISION
Physical Address 20 BROOKLYN AVENUE, BALDWIN, NY, 11510, US
Mailing Address 20 BROOKLYN AVENUE, BALDWIN, NY, 11510, US
Phone (516) 546-1600
Fax (516) 868-4819
E-mail ALLHOURCOLLISION@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State