Search icon

ALL STAR AUTO COLLISION, INC.

Company Details

Name: ALL STAR AUTO COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1975 (49 years ago)
Entity Number: 383465
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 454 FULTON ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL STAR AUTO COLLISION INC. DOS Process Agent 454 FULTON ST, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ARLENE MOE Chief Executive Officer 454 FULTON ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 454 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2021-08-10 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-08 2023-11-28 Address 454 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1992-12-08 2023-11-28 Address 454 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1975-11-06 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-11-06 1992-12-08 Address 454 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128003100 2023-11-28 BIENNIAL STATEMENT 2023-11-01
221220002521 2022-12-20 BIENNIAL STATEMENT 2021-11-01
20190912063 2019-09-12 ASSUMED NAME CORP INITIAL FILING 2019-09-12
131127002207 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111128002413 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091102002654 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071114002698 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051214002808 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031121002732 2003-11-21 BIENNIAL STATEMENT 2003-11-01
011105002226 2001-11-05 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6404057710 2020-05-01 0235 PPP 454 FULTON ST, FARMINGDALE, NY, 11735-3417
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66010
Loan Approval Amount (current) 66010
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 N
Business Age Description New Business or 2 years or less
Project Address FARMINGDALE, NASSAU, NY, 11735-3417
Project Congressional District NY-03
Number of Employees 5
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 66836.48
Forgiveness Paid Date 2021-08-05
8009808302 2021-01-29 0235 PPS 454 Fulton St, Farmingdale, NY, 11735-3417
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) 66010
Loan Approval Amount (current) 66010
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 N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-3417
Project Congressional District NY-03
Number of Employees 5
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 66362.66
Forgiveness Paid Date 2021-08-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2365177 Intrastate Non-Hazmat 2021-01-26 43890 2012 1 1 Auth. For Hire, Private(Property), Local Gov't
Legal Name ALL STAR AUTO COLLISION INC
DBA Name -
Physical Address 454 FULTON STREET, FARMINGDALE, NY, 11735, US
Mailing Address 454 FULTON STREET, FARMINGDALE, NY, 11735, US
Phone (516) 249-3784
Fax -
E-mail -

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: 01 Mar 2025

Sources: New York Secretary of State