Search icon

AUTOMOTIVE TECH COLLISION INC

Company Details

Name: AUTOMOTIVE TECH COLLISION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2019 (6 years ago)
Entity Number: 5568832
ZIP code: 11412
County: Nassau
Place of Formation: New York
Address: 109-67 202nd Street, Saint Albans, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUTOMOTIVE TECH COLLISION INC DOS Process Agent 109-67 202nd Street, Saint Albans, NY, United States, 11412

Chief Executive Officer

Name Role Address
JACQUELINE KHELLAWON Chief Executive Officer 109-67 202ND STREET, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 109-67 202ND STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2023-08-15 Address 10 JERUSALEM AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-04-12 2023-08-15 Address 10 JERUSALEM AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-04-12 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2023-08-15 Address 10 JERUSALEM AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2019-06-11 2023-04-12 Address 10 JERUSALEM AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2019-06-11 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230815003823 2023-08-15 BIENNIAL STATEMENT 2023-06-01
230412000569 2023-04-12 BIENNIAL STATEMENT 2021-06-01
190611010535 2019-06-11 CERTIFICATE OF INCORPORATION 2019-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2488008602 2021-03-15 0235 PPS 10 Jerusalem Ave, Hempstead, NY, 11550-6046
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34260
Loan Approval Amount (current) 34260
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 Hempstead, NASSAU, NY, 11550-6046
Project Congressional District NY-04
Number of Employees 6
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 34485.54
Forgiveness Paid Date 2021-11-10
1071547408 2020-05-03 0235 PPP 10 JERUSALEM AVENUE, HEMPSTEAD, NY, 11550
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) 30000
Loan Approval Amount (current) 30000
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 New Business or 2 years or less
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 6
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 30340
Forgiveness Paid Date 2021-06-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State