Search icon

EXECUTIVE COLLISION LLC

Company Details

Name: EXECUTIVE COLLISION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2018 (7 years ago)
Entity Number: 5290479
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2259 59TH STREET, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-954-9400

DOS Process Agent

Name Role Address
EXECUTIVE COLLISION LLC DOS Process Agent 2259 59TH STREET, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
2077570-DCA Active Business 2018-08-28 2025-07-31

History

Start date End date Type Value
2018-02-21 2024-12-05 Address 1750 EAST 18TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001271 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221109001099 2022-11-09 BIENNIAL STATEMENT 2022-02-01
180221010284 2018-02-21 ARTICLES OF ORGANIZATION 2018-02-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-01 No data 2259 59TH ST, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-07 No data 2259 59TH ST, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-19 No data 2259 59TH ST, Brooklyn, BROOKLYN, NY, 11204 No Warning 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
3655715 RENEWAL INVOICED 2023-06-12 340 Secondhand Dealer General License Renewal Fee
3354460 RENEWAL INVOICED 2021-07-28 340 Secondhand Dealer General License Renewal Fee
3061322 RENEWAL INVOICED 2019-07-15 340 Secondhand Dealer General License Renewal Fee
2830496 FINGERPRINT INVOICED 2018-08-17 75 Fingerprint Fee
2830495 LICENSE INVOICED 2018-08-17 170 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1785827705 2020-05-01 0202 PPP 1750 E 18TH ST, BROOKLYN, NY, 11229
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36067
Loan Approval Amount (current) 36067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36465.62
Forgiveness Paid Date 2021-06-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State