Search icon

JETS COLLISION SPECIALISTS, INC.

Company Details

Name: JETS COLLISION SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2013 (12 years ago)
Entity Number: 4383077
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1387-1391 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-451-0141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR GAMPERO Chief Executive Officer 1387-1391 UTICA AVENUE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1387-1391 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
2031639-DCA Active Business 2015-12-23 2023-07-31

History

Start date End date Type Value
2023-04-26 2023-04-26 Address 1387-1391 UTICA AVENUE, BROOKLYN, NY, 11203, 6615, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 1387-1391 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2017-08-10 2023-04-26 Address 1387-1391 UTICA AVENUE, BROOKLYN, NY, 11203, 6615, USA (Type of address: Chief Executive Officer)
2013-04-03 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-03 2023-04-26 Address 1387-1391 UTICA AVENUE, BROOKLYN, NY, 11203, 6615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230426000446 2023-04-26 BIENNIAL STATEMENT 2023-04-01
190417060086 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170810006225 2017-08-10 BIENNIAL STATEMENT 2017-04-01
130403000546 2013-04-03 CERTIFICATE OF INCORPORATION 2013-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-06 No data 1391 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-30 No data 1391 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-03 No data 1391 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 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
3359041 RENEWAL INVOICED 2021-08-11 340 Secondhand Dealer General License Renewal Fee
3045304 RENEWAL INVOICED 2019-06-11 340 Secondhand Dealer General License Renewal Fee
2650269 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee
2240154 LICENSE INVOICED 2015-12-22 340 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8425227003 2020-04-08 0202 PPP 1387-1391 Utica Avenue, BROOKLYN, NY, 11203-6615
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66220
Loan Approval Amount (current) 66220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-6615
Project Congressional District NY-09
Number of Employees 16
NAICS code 488410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67263.19
Forgiveness Paid Date 2021-11-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State