Search icon

WHEELER'S COLLISION SERVICE, INC.

Company Details

Name: WHEELER'S COLLISION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1979 (46 years ago)
Entity Number: 578036
ZIP code: 13754
County: Delaware
Place of Formation: New York
Address: 32 OAK STREET, DEPOSIT, NY, United States, 13754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDALL C HARTZ SR Chief Executive Officer 32 OAK ST, DEPOSIT, NY, United States, 13754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 OAK STREET, DEPOSIT, NY, United States, 13754

History

Start date End date Type Value
1999-08-30 2009-07-28 Address 32 OAK ST, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer)
1997-08-13 1999-08-30 Address 32 OAK ST, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer)
1993-03-31 1997-08-13 Address PO BOX 113, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer)
1979-08-28 1993-03-31 Address ROUTE 10 24, OAK ST, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190916056 2019-09-16 ASSUMED NAME CORP INITIAL FILING 2019-09-16
130905002004 2013-09-05 BIENNIAL STATEMENT 2013-08-01
110811002172 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090728003066 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070808002366 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051006002094 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030728002005 2003-07-28 BIENNIAL STATEMENT 2003-08-01
010817002221 2001-08-17 BIENNIAL STATEMENT 2001-08-01
990830002118 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970813002446 1997-08-13 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8044287202 2020-04-28 0248 PPP 32 OAK STREET, DEPOSIT, NY, 13754
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29300
Loan Approval Amount (current) 29300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEPOSIT, BROOME, NY, 13754-0001
Project Congressional District NY-19
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29572.93
Forgiveness Paid Date 2021-04-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State