Search icon

KING APPLE COLLISION INC.

Company Details

Name: KING APPLE COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2010 (15 years ago)
Entity Number: 3921599
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 983 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-436-8891

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMIKAM SHARAFI DOS Process Agent 983 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
AMIKAM SHARAFI Chief Executive Officer 983 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
2097458-DCA Inactive Business 2021-01-08 2021-07-31
1354274-DCA Active Business 2010-05-14 2025-07-31

History

Start date End date Type Value
2010-03-09 2012-04-30 Address 983 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060828 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305006215 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006328 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140310006840 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120430002255 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100309000496 2010-03-09 CERTIFICATE OF INCORPORATION 2010-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-21 No data 983 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-16 No data 983 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11230 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-05 No data 983 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-29 No data 983 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-28 No data 983 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653142 RENEWAL INVOICED 2023-06-05 340 Secondhand Dealer General License Renewal Fee
3465453 LICENSEDOC15 INVOICED 2022-07-26 15 License Document Replacement
3465645 LL VIO CREDITED 2022-07-26 175 LL - License Violation
3343573 RENEWAL INVOICED 2021-07-01 340 Secondhand Dealer General License Renewal Fee
3281017 FINGERPRINT CREDITED 2021-01-08 75 Fingerprint Fee
3279926 LICENSE INVOICED 2021-01-06 300 Secondhand Dealer Auto License Fee
3037292 RENEWAL INVOICED 2019-05-20 340 Secondhand Dealer General License Renewal Fee
2776899 LL VIO INVOICED 2018-04-17 500 LL - License Violation
2774399 LL VIO CREDITED 2018-04-10 500 LL - License Violation
2774400 CL VIO CREDITED 2018-04-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-21 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2018-03-29 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data
2018-03-29 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2018-03-29 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7666498507 2021-03-06 0202 PPS 983 McDonald Ave, Brooklyn, NY, 11230-1007
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) 47945
Loan Approval Amount (current) 47945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-1007
Project Congressional District NY-09
Number of Employees 6
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48339.16
Forgiveness Paid Date 2022-01-06
2621927709 2020-05-01 0202 PPP 983 MCDONALD AVE, BROOKLYN, NY, 11230
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50732
Loan Approval Amount (current) 50732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51317.56
Forgiveness Paid Date 2021-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State