Search icon

FINAL TOUCH COLLISION LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: FINAL TOUCH COLLISION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1979 (46 years ago)
Entity Number: 565278
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 732 65TH STREET, BROOKLYN, NY, United States, 11220
Principal Address: M PARENTE D GIORDANO, V GIORDANO, 732 65TH ST, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO PARENTE DOMINICK GIORDANO Chief Executive Officer VINCENZO GIORDANO, 732 65TH ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
FINAL TOUCH COLLISION LTD. DOS Process Agent 732 65TH STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-06-01 2023-06-01 Address VINCENZO GIORDANO, 732 65TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2013-06-14 2023-06-01 Address 732 65TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2001-06-15 2023-06-01 Address VINCENZO GIORDANO, 732 65TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1995-03-15 2001-06-15 Address 732 65TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1995-03-15 2001-06-15 Address 732 65TH ST., BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230601002134 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210629001728 2021-06-29 BIENNIAL STATEMENT 2021-06-29
190606060649 2019-06-06 BIENNIAL STATEMENT 2019-06-01
20180924052 2018-09-24 ASSUMED NAME CORP INITIAL FILING 2018-09-24
170601006333 2017-06-01 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
38010.00
Total Face Value Of Loan:
38010.00
Date:
2020-06-12
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:
39223.00
Total Face Value Of Loan:
39223.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38010
Current Approval Amount:
38010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38240.14
Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39223
Current Approval Amount:
39223
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39845.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State