Search icon

MORALES COLLISION INC.

Company Details

Name: MORALES COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2015 (10 years ago)
Entity Number: 4830776
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Address: 54 state street ste 804, ALBANY, NY, United States, 12207
Principal Address: 5865 E.TAFT ROAD, N SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS MORALES Chief Executive Officer 5865 E.TAFT ROAD, N SYRACUSE, NY, United States, 13212

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 state street ste 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 5865 E.TAFT ROAD, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 5865 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-01-10 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-11-17 2023-11-17 Address 5865 E.TAFT ROAD, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 5865 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-01-10 Address 5865 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-12-18 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-11-17 2024-01-10 Address 5865 E.TAFT ROAD, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2017-10-30 2023-11-17 Address 5865 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2016-06-01 2023-11-17 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110002050 2023-12-18 CERTIFICATE OF CHANGE BY ENTITY 2023-12-18
231117003488 2023-11-17 BIENNIAL STATEMENT 2023-10-01
211109000755 2021-11-09 BIENNIAL STATEMENT 2021-11-09
191031060005 2019-10-31 BIENNIAL STATEMENT 2019-10-01
171030006027 2017-10-30 BIENNIAL STATEMENT 2017-10-01
160601000273 2016-06-01 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-01
151007010130 2015-10-07 CERTIFICATE OF INCORPORATION 2015-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1537917208 2020-04-15 0248 PPP 802 North Main Street, Syracuse, NY, 13212
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12850
Loan Approval Amount (current) 12850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12924.99
Forgiveness Paid Date 2020-11-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State