Search icon

NYC WRECK-A-MENDED COLLISION CORP.

Company Details

Name: NYC WRECK-A-MENDED COLLISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2012 (12 years ago)
Entity Number: 4322977
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 104-15 MERRICK BLVD, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIK MOLINA DOS Process Agent 104-15 MERRICK BLVD, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
ERIK MOLINA Chief Executive Officer 104-15 MERRICK BLVD, JAMAICA, NY, United States, 11433

Licenses

Number Status Type Date End date
2047114-DCA Active Business 2017-01-06 2025-07-31

History

Start date End date Type Value
2023-06-09 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-21 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-21 2024-06-12 Address 95-40 TUCKERTON STREET, JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612003378 2024-06-12 BIENNIAL STATEMENT 2024-06-12
121121000510 2012-11-21 CERTIFICATE OF INCORPORATION 2012-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-25 No data 10415 MERRICK BLVD, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-27 No data 10415 MERRICK BLVD, Queens, JAMAICA, NY, 11433 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
3670763 RENEWAL INVOICED 2023-07-18 340 Secondhand Dealer General License Renewal Fee
3338832 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3037326 RENEWAL INVOICED 2019-05-20 340 Secondhand Dealer General License Renewal Fee
2649643 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2648113 LICENSE CREDITED 2017-07-27 85 Secondhand Dealer General License Fee
2643730 PROCESSING INVOICED 2017-07-19 50 License Processing Fee
2643731 DCA-SUS CREDITED 2017-07-19 290 Suspense Account
2612551 RENEWAL CREDITED 2017-05-16 340 Secondhand Dealer General License Renewal Fee
2510755 LICENSE INVOICED 2016-12-12 170 Secondhand Dealer General License Fee
2510754 FINGERPRINT INVOICED 2016-12-12 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9962387310 2020-05-03 0202 PPP 104-15 MERRICK BLVD, JAMAICA, NY, 11433
Loan Status Date 2023-05-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65087
Loan Approval Amount (current) 65087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11433-1000
Project Congressional District NY-05
Number of Employees 11
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State