Search icon

HERRING'S COLLISION LLC

Company Details

Name: HERRING'S COLLISION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2015 (10 years ago)
Entity Number: 4704293
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 2070 STATE ROUTE 31, MACEDON, NY, United States, 14502

DOS Process Agent

Name Role Address
HERRING'S COLLISION LLC DOS Process Agent 2070 STATE ROUTE 31, MACEDON, NY, United States, 14502

History

Start date End date Type Value
2015-02-03 2025-02-03 Address 2070 STATE ROUTE 31, MACEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001374 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230120002832 2023-01-20 BIENNIAL STATEMENT 2021-02-01
150420000238 2015-04-20 CERTIFICATE OF PUBLICATION 2015-04-20
150203010267 2015-02-03 ARTICLES OF ORGANIZATION 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5415418305 2021-01-25 0219 PPS 2070 State Route 31, Macedon, NY, 14502-8911
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16957.7
Loan Approval Amount (current) 16957.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macedon, WAYNE, NY, 14502-8911
Project Congressional District NY-24
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17048.3
Forgiveness Paid Date 2021-08-18

Date of last update: 08 Mar 2025

Sources: New York Secretary of State