Search icon

V AND F AUTO COLLISION, INC.

Company Details

Name: V AND F AUTO COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1980 (45 years ago)
Entity Number: 646735
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1477 MC DONALD AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIOVANNI RANDAZZO Chief Executive Officer 1477 MC DONALD AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
GIOVANNI RANDAZZO DOS Process Agent 1477 MC DONALD AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2023-12-04 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-18 2004-09-15 Address 1477 MC DONALD AVENUE, BROOKLYN, NY, 11230, 4667, USA (Type of address: Chief Executive Officer)
1995-05-18 2004-09-15 Address 1477 MC DONALD AVENUE, BROOKLYN, NY, 11230, 4667, USA (Type of address: Principal Executive Office)
1995-05-18 2004-09-15 Address 1477 MC DONALD AVENUE, BROOKLYN, NY, 11230, 4667, USA (Type of address: Service of Process)
1980-08-22 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-08-22 1995-05-18 Address 2258 MCDONALD AVE., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080806002867 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060802002754 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040915002673 2004-09-15 BIENNIAL STATEMENT 2004-08-01
021101002542 2002-11-01 BIENNIAL STATEMENT 2002-08-01
010117002180 2001-01-17 BIENNIAL STATEMENT 2000-08-01
990205002098 1999-02-05 BIENNIAL STATEMENT 1998-08-01
970205002019 1997-02-05 BIENNIAL STATEMENT 1996-08-01
950518002114 1995-05-18 BIENNIAL STATEMENT 1993-08-01
A693319-4 1980-08-22 CERTIFICATE OF INCORPORATION 1980-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4528468409 2021-02-06 0202 PPP 1477 McDonald Ave, Brooklyn, NY, 11230-4667
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-4667
Project Congressional District NY-09
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10128.22
Forgiveness Paid Date 2022-05-23

Date of last update: 28 Feb 2025

Sources: New York Secretary of State