Search icon

MANHASSET COLLISION LTD.

Company Details

Name: MANHASSET COLLISION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2018 (7 years ago)
Entity Number: 5417388
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 100 Crossways Park West Suite, 403, Woodbury, NY, United States, 11797
Principal Address: 44 Hillside Ave, Manhassset, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 Crossways Park West Suite, 403, Woodbury, NY, United States, 11797

Chief Executive Officer

Name Role Address
BEN ROMANO Chief Executive Officer 44 HILLSIDE AVENUE, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
832056935
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 44 HILLSIDE AVENUE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-01-24 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-28 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-28 2023-12-06 Address 585 STEWART AVE., STE. 550, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206004065 2023-12-06 BIENNIAL STATEMENT 2022-09-01
220729000500 2022-07-29 BIENNIAL STATEMENT 2020-09-01
180928010072 2018-09-28 CERTIFICATE OF INCORPORATION 2018-09-28

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148900.00
Total Face Value Of Loan:
148900.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
117155.77
Total Face Value Of Loan:
117156.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117155.77
Current Approval Amount:
117156
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
117958.44
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148900
Current Approval Amount:
148900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149560.87

Date of last update: 23 Mar 2025

Sources: New York Secretary of State