Search icon

DOUBLE J COLLISION CORP.

Company Details

Name: DOUBLE J COLLISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2016 (9 years ago)
Entity Number: 4955874
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 70-06 GARFIELD AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-899-4605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-06 GARFIELD AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JUAN CHOPURIAN Chief Executive Officer 70-06 GARFIELD AVE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2050357-DCA Active Business 2017-03-30 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
221116002814 2022-11-16 BIENNIAL STATEMENT 2022-06-01
160601010172 2016-06-01 CERTIFICATE OF INCORPORATION 2016-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-24 No data 7006 GARFIELD AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-26 No data 7006 GARFIELD AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3662398 RENEWAL INVOICED 2023-06-30 340 Secondhand Dealer General License Renewal Fee
3347211 RENEWAL INVOICED 2021-07-07 340 Secondhand Dealer General License Renewal Fee
3060120 RENEWAL INVOICED 2019-07-11 340 Secondhand Dealer General License Renewal Fee
2581621 FINGERPRINT CREDITED 2017-03-28 75 Fingerprint Fee
2581048 LICENSE INVOICED 2017-03-27 85 Secondhand Dealer General License Fee
2581049 BLUEDOT INVOICED 2017-03-27 340 Secondhand Dealer General License Blue Dot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4813217407 2020-05-11 0202 PPP 7006 Garfield Ave, Woodside, NY, 11377
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49540
Loan Approval Amount (current) 49540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 10
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50162
Forgiveness Paid Date 2021-08-11
9639258509 2021-03-12 0202 PPS 7006 Garfield Ave, Woodside, NY, 11377-6030
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37802
Loan Approval Amount (current) 37802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-6030
Project Congressional District NY-06
Number of Employees 10
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38094.97
Forgiveness Paid Date 2021-12-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State