Search icon

NU CASTLETON COLLISION INCORPORATED, II

Company claim

Is this your business?

Get access!

Company Details

Name: NU CASTLETON COLLISION INCORPORATED, II
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2010 (15 years ago)
Entity Number: 3956970
ZIP code: 07738
County: Richmond
Place of Formation: New York
Address: 11 WATERFORD WAY, LINCROFT, NJ, United States, 07738

Contact Details

Phone +1 718-979-7500

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ROSARIO DIGREGORIO DOS Process Agent 11 WATERFORD WAY, LINCROFT, NJ, United States, 07738

Agent

Name Role Address
ROSARIO DIGREGORIO Agent 23 JOLINE LANE, STATEN ISLAND, NY, 10307

Chief Executive Officer

Name Role Address
ROSARIO DIGREGORIO Chief Executive Officer 2041 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1370719-DCA Active Business 2010-09-14 2025-07-31

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 2041 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2019-11-15 2024-11-12 Address 11 WATERFORD WAY, LINCROFT, NJ, 07738, USA (Type of address: Service of Process)
2014-04-02 2024-11-12 Address 2041 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2014-04-02 2019-11-15 Address 23 JOLINE LN, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office)
2010-06-02 2024-11-12 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241112003160 2024-11-12 BIENNIAL STATEMENT 2024-11-12
220916001114 2022-09-16 BIENNIAL STATEMENT 2022-06-01
191115060100 2019-11-15 BIENNIAL STATEMENT 2018-06-01
140701002041 2014-07-01 BIENNIAL STATEMENT 2014-06-01
140402002212 2014-04-02 BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3654227 RENEWAL INVOICED 2023-06-07 340 Secondhand Dealer General License Renewal Fee
3348371 RENEWAL INVOICED 2021-07-12 340 Secondhand Dealer General License Renewal Fee
3036536 RENEWAL INVOICED 2019-05-17 340 Secondhand Dealer General License Renewal Fee
2642510 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2099560 RENEWAL INVOICED 2015-06-09 340 Secondhand Dealer General License Renewal Fee
1054794 RENEWAL INVOICED 2013-06-25 340 Secondhand Dealer General License Renewal Fee
1054795 RENEWAL INVOICED 2011-06-09 340 Secondhand Dealer General License Renewal Fee
1024346 LICENSE INVOICED 2010-09-14 170 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
101566.67
Total Face Value Of Loan:
101566.67
Date:
2020-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-28
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:
100000.00
Total Face Value Of Loan:
100000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State