Search icon

IDEAL AUTO COLLISION INC.

Company Details

Name: IDEAL AUTO COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2014 (11 years ago)
Entity Number: 4667619
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 129 34TH STREET, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 917-382-2026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP DOS Process Agent 129 34TH STREET, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
THE CORP Chief Executive Officer 129 34TH STREET, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
2030672-DCA Active Business 2015-11-20 2025-07-31

History

Start date End date Type Value
2014-11-17 2015-10-20 Address 6922 8TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211202002866 2021-12-02 BIENNIAL STATEMENT 2021-12-02
151020000193 2015-10-20 CERTIFICATE OF CHANGE 2015-10-20
141117010389 2014-11-17 CERTIFICATE OF INCORPORATION 2014-11-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3648786 RENEWAL INVOICED 2023-05-22 340 Secondhand Dealer General License Renewal Fee
3384947 LICENSE REPL INVOICED 2021-10-29 15 License Replacement Fee
3350087 RENEWAL INVOICED 2021-07-15 340 Secondhand Dealer General License Renewal Fee
3072366 CL VIO INVOICED 2019-08-12 175 CL - Consumer Law Violation
3042829 RENEWAL INVOICED 2019-06-05 340 Secondhand Dealer General License Renewal Fee
2628995 RENEWAL INVOICED 2017-06-22 340 Secondhand Dealer General License Renewal Fee
2214633 LICENSE INVOICED 2015-11-12 340 Secondhand Dealer General License Fee
2214639 FINGERPRINT INVOICED 2015-11-12 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-29 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-05
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:
30150.00
Total Face Value Of Loan:
30150.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30150
Current Approval Amount:
30150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30514.31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State