Search icon

PECK COLLISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PECK COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2010 (15 years ago)
Entity Number: 4018485
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: P.O. BOX 64, SPENCERPORT, NY, United States, 14559
Principal Address: 5408 W RIDGE RD, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER L MCMANN Chief Executive Officer 5408 W RIDGE RD, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 64, SPENCERPORT, NY, United States, 14559

Filings

Filing Number Date Filed Type Effective Date
161130002041 2016-11-30 BIENNIAL STATEMENT 2016-11-01
141121006310 2014-11-21 BIENNIAL STATEMENT 2014-11-01
130115002198 2013-01-15 BIENNIAL STATEMENT 2012-11-01
101112000433 2010-11-12 CERTIFICATE OF INCORPORATION 2010-11-12

USAspending Awards / Financial Assistance

Date:
2020-08-20
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-13
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:
53400.00
Total Face Value Of Loan:
53400.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53400
Current Approval Amount:
53400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54014.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State