Search icon

NEW WINDSOR COLLISION CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW WINDSOR COLLISION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1980 (45 years ago)
Entity Number: 669511
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 600 BROADWAY, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD GAYTON Chief Executive Officer 600 BROADWAY, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 BROADWAY, NEWBURGH, NY, United States, 12550

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-561-2156
Contact Person:
RICHARD GAYTON
User ID:
P1601931
Trade Name:
NEW WINDSOR COLLISION CENTER

Unique Entity ID

Unique Entity ID:
WP28JUQB3HK4
CAGE Code:
6LKA7
UEI Expiration Date:
2026-04-07

Business Information

Doing Business As:
NEW WINDSOR COLLISION CENTER
Activation Date:
2025-04-08
Initial Registration Date:
2011-11-23

Commercial and government entity program

CAGE number:
6LKA7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-08
CAGE Expiration:
2030-04-08
SAM Expiration:
2026-04-07

Contact Information

POC:
RICHARD GAYTON

History

Start date End date Type Value
1995-02-06 2011-03-15 Address 600 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1995-02-06 2011-03-15 Address 600 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1995-02-06 2011-03-15 Address 600 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1980-12-31 1995-02-06 Address HIGH ST, NO STREET NUMBER, NEW WINSOR, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110315003080 2011-03-15 BIENNIAL STATEMENT 2010-12-01
081124003107 2008-11-24 BIENNIAL STATEMENT 2008-12-01
010103002455 2001-01-03 BIENNIAL STATEMENT 2000-12-01
990205002201 1999-02-05 BIENNIAL STATEMENT 1998-12-01
970317002556 1997-03-17 BIENNIAL STATEMENT 1996-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCD22PT030
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5659.32
Base And Exercised Options Value:
5659.32
Base And All Options Value:
5659.32
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-11-05
Description:
REPAIR C OLLISION REPAIR G13-0394R
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCD22PT002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4928.06
Base And Exercised Options Value:
4928.06
Base And All Options Value:
4928.06
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-10-01
Description:
REPAIR C OLLISION REPAIR G62-0647S
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCD21PA210
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3791.10
Base And Exercised Options Value:
3791.10
Base And All Options Value:
3791.10
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-07-16
Description:
REPAIR COLLISION REPAIR G41-2831V
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
23600.00
Total Face Value Of Loan:
23600.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$23,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,838.59
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $23,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State