Search icon

S & S COLLISION CORP.

Company Details

Name: S & S COLLISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2015 (10 years ago)
Entity Number: 4798756
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 1551 BASSETT AVENUE, BRONX, NY, United States, 10473
Principal Address: 760 CASTLE HILL AVENUE, BRONX, NY, United States, 10473

Contact Details

Phone +1 718-872-5070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A. ROMERO Chief Executive Officer 760 CASTLE HILL AVENUE, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
S & S COLLISION CORP. DOS Process Agent 1551 BASSETT AVENUE, BRONX, NY, United States, 10473

Licenses

Number Status Type Date End date
2027407-DCA Inactive Business 2015-08-21 2020-04-30

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 760 CASTLE HILL AVENUE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-02-21 Address 1551 BASSETT AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2019-02-07 2024-02-21 Address 1551 BASSETT AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2019-02-07 2024-02-21 Address 1551 BASSETT AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240221000600 2024-02-21 BIENNIAL STATEMENT 2024-02-21
190207060378 2019-02-07 BIENNIAL STATEMENT 2017-08-01
150803010217 2015-08-03 CERTIFICATE OF INCORPORATION 2015-08-03

Complaints

Start date End date Type Satisafaction Restitution Result
2018-07-12 2018-07-18 Surcharge/Overcharge Yes 350.00 Cash Amount
2015-11-25 2016-01-12 Surcharge/Overcharge NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3142101 LL VIO INVOICED 2020-01-09 8000 LL - License Violation
3142100 PL VIO INVOICED 2020-01-09 3000 PL - Padlock Violation
3112850 PL VIO CREDITED 2019-11-07 1500 PL - Padlock Violation
3112851 LL VIO CREDITED 2019-11-07 4000 LL - License Violation
3103204 PL VIO CREDITED 2019-10-16 1500 PL - Padlock Violation
3103205 LL VIO CREDITED 2019-10-16 4000 LL - License Violation
2967862 LL VIO INVOICED 2019-01-24 1250 LL - License Violation
2950973 INTEREST INVOICED 2018-12-25 7.349999904632568 Interest Payment
2950421 LL VIO VOIDED 2018-12-24 2500 LL - License Violation
2933921 INTEREST INVOICED 2018-11-25 14.699999809265137 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-24 Default Decision LICENSE APPLICATION DISCREPANCY 1 No data 1 No data
2019-04-24 Default Decision TOW TRUCK USED W/O CONSP DISP. MEDALLION 1 No data 1 No data
2019-04-24 Default Decision USED TOW TRUCK W/O DCA MEDALLION 1 No data 1 No data
2019-04-24 Default Decision INSISTED ON CASH PAYMENT TO RETRIVE VEH 1 No data 1 No data
2018-10-30 Pleaded PARTICIPANT NOT OPEN FOR REDEEM OF VEH. 1 1 No data No data
2018-04-08 Settlement (Pre-Hearing) Demanding and charging more than $25 per day for the first three days of storage as allowed by law. 1 1 No data No data
2018-04-08 Settlement (Pre-Hearing) ACCIDENT SCENE WITHOUT PROPER AUTHORIZAT 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-08
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:
143700.00
Total Face Value Of Loan:
143700.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State