Search icon

ONE STOP TRUCK & AUTO COLLISION INC.

Company Details

Name: ONE STOP TRUCK & AUTO COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2011 (14 years ago)
Entity Number: 4043678
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 850 GRAND BLVD., DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY PUTRE Chief Executive Officer 850 GRAND BLVD., DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 850 GRAND BLVD., DEER PARK, NY, United States, 11729

Filings

Filing Number Date Filed Type Effective Date
170110007259 2017-01-10 BIENNIAL STATEMENT 2017-01-01
130109007206 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110118000723 2011-01-18 CERTIFICATE OF INCORPORATION 2011-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3690538606 2021-03-17 0235 PPS 850 Grand Blvd, Deer Park, NY, 11729-5738
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5738
Project Congressional District NY-02
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40283.11
Forgiveness Paid Date 2021-12-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State