Search icon

NEW COUNTRY COLLISION CENTER INC.

Company Details

Name: NEW COUNTRY COLLISION CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2009 (15 years ago)
Entity Number: 3875570
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 7 HATFIELD LANE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW COUNTRY COLLISION CENTER, INC. PROFIT SHARING PLAN 2023 271294456 2024-09-10 NEW COUNTRY COLLISION CENTER, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441300
Sponsor’s telephone number 8454733199
Plan sponsor’s address 7 HATFIELD LANE, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing ROBERT AARON
Valid signature Filed with authorized/valid electronic signature
NEW COUNTRY COLLISION CENTER, INC. PROFIT SHARING PLAN 2022 271294456 2023-08-25 NEW COUNTRY COLLISION CENTER, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441300
Sponsor’s telephone number 8454733199
Plan sponsor’s address 7 HATFIELD LANE, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2023-08-25
Name of individual signing MARNIE AARON
NEW COUNTRY COLLISION CENTER, INC. PROFIT SHARING PLAN 2021 271294456 2022-09-19 NEW COUNTRY COLLISION CENTER, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441300
Sponsor’s telephone number 8454733199
Plan sponsor’s address 7 HATFIELD LANE, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing MARNIE AARON
NEW COUNTRY COLLISION CENTER, INC. PROFIT SHARING PLAN 2020 271294456 2021-06-11 NEW COUNTRY COLLISION CENTER, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441300
Sponsor’s telephone number 8454733199
Plan sponsor’s address 7 HATFIELD LANE, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing MARNIE AARON
NEW COUNTRY COLLISION CENTER, INC. PROFIT SHARING PLAN 2019 271294456 2020-10-07 NEW COUNTRY COLLISION CENTER, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441300
Sponsor’s telephone number 8454733199
Plan sponsor’s address 7 HATFIELD LANE, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing MARNIE AARON
NEW COUNTRY COLLISION CENTER, INC. PROFIT SHARING PLAN 2018 271294456 2019-07-12 NEW COUNTRY COLLISION CENTER, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441300
Sponsor’s telephone number 8454733199
Plan sponsor’s address 7 HATFIELD LANE, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing MARNIE AARON
NEW COUNTRY COLLISION CENTER, INC. PROFIT SHARING PLAN 2017 271294456 2018-08-01 NEW COUNTRY COLLISION CENTER, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441300
Sponsor’s telephone number 8454733199
Plan sponsor’s address 7 HATFIELD LANE, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2018-08-01
Name of individual signing MARNIE AARON
NEW COUNTRY COLLISION CENTER, INC. PROFIT SHARING PLAN 2016 271294456 2017-05-24 NEW COUNTRY COLLISION CENTER, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441300
Sponsor’s telephone number 8454733199
Plan sponsor’s address 7 HATFIELD LANE, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing MARNIE AARON
NEW COUNTRY COLLISION CENTER, INC. PROFIT SHARING PLAN 2015 271294456 2016-05-03 NEW COUNTRY COLLISION CENTER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441300
Sponsor’s telephone number 8454733199
Plan sponsor’s address 7 HATFIELD LANE, POUGHKEEPSIE, NY, 12603
NEW COUNTRY COLLISION CENTER, INC. PROFIT SHARING PLAN 2014 271294456 2015-07-07 NEW COUNTRY COLLISION CENTER, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441300
Sponsor’s telephone number 8454733199
Plan sponsor’s address 7 HATFIELD LANE, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing MARNIE AARON

Chief Executive Officer

Name Role Address
ROBERT W AARON Chief Executive Officer 7 HATFIELD LANE, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 HATFIELD LANE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2012-01-04 2013-11-20 Address 7 HATFIELD LANE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2009-11-05 2012-01-04 Address P.O. BOX 555, CORNWALL, NY, 12518, 0555, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171102006363 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131120006186 2013-11-20 BIENNIAL STATEMENT 2013-11-01
120104002508 2012-01-04 BIENNIAL STATEMENT 2011-11-01
091105000131 2009-11-05 CERTIFICATE OF INCORPORATION 2009-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346366867 0213100 2022-12-01 7 HATFIELD LANE, POUGHKEEPSIE, NY, 12603
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-12-01
Case Closed 2024-01-22

Related Activity

Type Complaint
Activity Nr 1971462
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2023-05-17
Abatement Due Date 2023-07-06
Current Penalty 3348.75
Initial Penalty 4465.0
Final Order 2023-06-12
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1):A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a) Painting Area - On or about December 1, 2022, the painter was supplied with and required to use a Survivair half-mask air purifying respirator while painting. The employer did not establish and implement a written respiratory protection program.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2023-05-17
Abatement Due Date 2023-07-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-06-12
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) Painting Area - On or about December 1, 2022, the painter was supplied with and required to use a Survivair half-mask air purifying respirator while painting. The employer did not provide the employee with a medical evaluation.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 G01 I A
Issuance Date 2023-05-17
Abatement Due Date 2023-05-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-06-12
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(g)(1)(i)(A):Respirators with tight-fitting facepieces were worn by employees who had facial hair that came between the sealing surface of the facepiece and the face or that interfered with valve function: a) Painting Area - On or about December 1, 2022, the painter, who was required to wear a tight-fitting, Survivair, half-face air purifying respirator, had a beard.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2023-05-17
Abatement Due Date 2023-07-06
Current Penalty 2008.5
Initial Penalty 2678.0
Final Order 2023-06-12
Nr Instances 1
Nr Exposed 13
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) Worksite - On or about December 1, 2022, the employer did not develop or implement a written hazard communication program to address employees working with hazardous chemicals such as, but not limited to: OMNI paints, MR186 medium reducer, UP0711 filler, and EGC58 putty.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2023-05-17
Abatement Due Date 2023-07-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-06-12
Nr Instances 1
Nr Exposed 13
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): a) Worksite - On or about December 1, 2022, the employer did not maintain in the workplace copies of safety data sheets for hazardous chemicals such as, but not limited to: OMNI paints, MR186 medium reducer, UP0711 filler, and EGC58 putty.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2023-05-17
Abatement Due Date 2023-07-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-06-12
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator: a) Painting Area - On or about December 1, 2022, the painter was supplied with and required to use a Survivair half-mask air purifying respirator while painting. The employer did not fit test the employee.
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2023-05-17
Abatement Due Date 2023-06-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-06-12
Nr Instances 1
Nr Exposed 13
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(3): Portable fire extinguishers were not subjected to an annual maintenance check: a) Worksite - On or about December 1, 2022, portable fire extinguishers were last checked in July 2021.
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F06 II
Issuance Date 2023-05-17
Abatement Due Date 2023-06-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-06-12
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6)(ii): Except as provided in 29 CFR 1910.1200(f)(7) and 29 CFR 1910.1200(f)(8), the employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the product identifier and words, pictures, symbols, or combination thereof, which provide at least general information regarding the hazards of the chemicals and which, in conjunction with the other information immediately available to employees under the hazard communication program, would provide employees with the specific information regarding the physical and health hazards of the hazardous chemical: a) Painting Area - On or about December 1, 2022 cans of OMNI paints were mixed and stored on a shelf. The cans were labeled with the identity of the chemical but not the hazards of the chemical.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3949447106 2020-04-12 0202 PPP 7 Hatfeild Lane, POUGHKEEPSIE, NY, 12603-6249
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117607
Loan Approval Amount (current) 107607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-6249
Project Congressional District NY-18
Number of Employees 16
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108769.75
Forgiveness Paid Date 2021-05-19
2165388508 2021-02-20 0202 PPS 7 Hatfield Ln, Poughkeepsie, NY, 12603-6249
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105087
Loan Approval Amount (current) 105087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-6249
Project Congressional District NY-18
Number of Employees 14
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105986.08
Forgiveness Paid Date 2022-01-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State