Search icon

HUNTS POINT TRUCK COLLISION, INC.

Company Details

Name: HUNTS POINT TRUCK COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2010 (15 years ago)
Entity Number: 3980912
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1220 OAK POINT AVENUE, BRONX, NY, United States, 10474
Principal Address: 4 WOODCUTTERS PATH, SAINT JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE MESTOUSIS Chief Executive Officer 1220 OAK POINT AVE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1220 OAK POINT AVENUE, BRONX, NY, United States, 10474

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 1220 OAK POINT AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-23 2024-08-26 Address 1220 OAK POINT AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2010-08-04 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-04 2024-08-26 Address 1220 OAK POINT AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826000306 2024-08-26 BIENNIAL STATEMENT 2024-08-26
200803060986 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190711000110 2019-07-11 ANNULMENT OF DISSOLUTION 2019-07-11
DP-2182484 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
141202006039 2014-12-02 BIENNIAL STATEMENT 2014-08-01
120823002238 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100804000516 2010-08-04 CERTIFICATE OF INCORPORATION 2010-08-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-16 No data 1222 OAKPOINT AVE, Bronx, BRONX, NY, 10474 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-06 No data 1222 OAKPOINT AVE, Bronx, BRONX, NY, 10474 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4216798306 2021-01-23 0202 PPS 1220 Oakpoint Ave, Bronx, NY, 10474-6704
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75600
Loan Approval Amount (current) 75600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6704
Project Congressional District NY-14
Number of Employees 10
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76380.85
Forgiveness Paid Date 2022-02-09
1878797305 2020-04-28 0202 PPP 1220 OAK POINT AVE, BRONX, NY, 10474
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73891
Loan Approval Amount (current) 73891
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 9
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74670.4
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State