Search icon

BAYSIDE COLLISION SERVICE, INC.

Company Details

Name: BAYSIDE COLLISION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1980 (44 years ago)
Entity Number: 666425
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 214-19 42ND AVE, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-229-6900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A.S GARFINKEL Chief Executive Officer 214-19 42ND AVE, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214-19 42ND AVE, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
1096705-DCA Inactive Business 2005-11-23 2007-07-31

History

Start date End date Type Value
1996-11-15 2005-01-26 Address 214-19 42ND AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1980-11-28 1996-11-15 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121116006074 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101105002832 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081105002889 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061027003079 2006-10-27 BIENNIAL STATEMENT 2006-11-01
050126002710 2005-01-26 BIENNIAL STATEMENT 2004-11-01
021023002637 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001103002239 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981027002031 1998-10-27 BIENNIAL STATEMENT 1998-11-01
961115002415 1996-11-15 BIENNIAL STATEMENT 1996-11-01
A718692-5 1980-11-28 CERTIFICATE OF INCORPORATION 1980-11-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-14 No data 21419 42ND AVE, Queens, BAYSIDE, NY, 11361 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2906256 PL VIO INVOICED 2018-10-09 500 PL - Padlock Violation
2894169 PL VIO CREDITED 2018-10-01 500 PL - Padlock Violation
550525 RENEWAL INVOICED 2005-11-30 340 Secondhand Dealer General License Renewal Fee
550526 RENEWAL INVOICED 2003-06-27 340 Secondhand Dealer General License Renewal Fee
654507 LICENSE INVOICED 2001-11-19 340 Secondhand Dealer General License Fee
654506 FINGERPRINT INVOICED 2001-11-09 50 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-14 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100487958 0215600 1989-05-10 214-19 42ND AVENUE, BAYSIDE, NY, 11361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-10
Case Closed 1989-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1989-06-12
Abatement Due Date 1989-06-15
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 12
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 G05
Issuance Date 1989-06-12
Abatement Due Date 1989-06-16
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-06-12
Abatement Due Date 1989-08-18
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-06-12
Abatement Due Date 1989-07-16
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-06-12
Abatement Due Date 1989-07-16
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-06-12
Abatement Due Date 1989-06-15
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1989-06-12
Abatement Due Date 1989-06-17
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-06-12
Abatement Due Date 1989-07-21
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-06-12
Abatement Due Date 1989-07-21
Nr Instances 1
Nr Exposed 12
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3036647701 2020-05-01 0202 PPP 214-19 42ND AVE, BAYSIDE, NY, 11361
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56165
Loan Approval Amount (current) 56165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56882.07
Forgiveness Paid Date 2021-08-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State