Search icon

FOUR SEASONS COLLISION LLC

Company Details

Name: FOUR SEASONS COLLISION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2016 (9 years ago)
Entity Number: 4929650
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 1010 TRANSIT WAY, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
FOUR SEASONS COLLISION LLC DOS Process Agent 1010 TRANSIT WAY, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2016-04-13 2024-04-01 Address 1010 TRANSIT WAY, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401037665 2024-04-01 BIENNIAL STATEMENT 2024-04-01
200327060026 2020-03-27 BIENNIAL STATEMENT 2018-04-01
160413010204 2016-04-13 ARTICLES OF ORGANIZATION 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7684487000 2020-04-08 0219 PPP 1010 Transit Way, BROCKPORT, NY, 14420-3008
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROCKPORT, MONROE, NY, 14420-3008
Project Congressional District NY-25
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16850.99
Forgiveness Paid Date 2021-03-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State