Search icon

HAZZARD COLLISION INC.

Company Details

Name: HAZZARD COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1982 (43 years ago)
Entity Number: 795594
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 2262 59TH ST, BROOKLYN, NY, United States, 11204
Address: 2262-59TH STREET, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-259-8623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2262-59TH STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
STEVEN CORTOPASSI Chief Executive Officer 65 AMAGANSETT DRIVE, MORGANVILLE, NJ, United States, 07751

Licenses

Number Status Type Date End date
0893589-DCA Active Business 2003-06-18 2023-07-31
0890599-DCA Inactive Business 1992-07-06 1993-12-31

History

Start date End date Type Value
2007-01-19 2010-10-20 Address 65 AMAGANSETT DR., MORGANVILLE, NJ, 07751, USA (Type of address: Principal Executive Office)
2000-09-14 2010-10-20 Address 2262-59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2000-09-14 2007-01-19 Address 65 AMAGANSETT DR., MORGANVILLE, NJ, 07751, USA (Type of address: Principal Executive Office)
1993-07-30 2000-09-14 Address 2262 59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-07-30 2000-09-14 Address 65 AMAGANSETT DRIVE, MORGANVILLE, NJ, 07751, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120928002148 2012-09-28 BIENNIAL STATEMENT 2012-09-01
101020002866 2010-10-20 BIENNIAL STATEMENT 2010-09-01
080905002270 2008-09-05 BIENNIAL STATEMENT 2008-09-01
070119002083 2007-01-19 BIENNIAL STATEMENT 2006-09-01
041116002645 2004-11-16 BIENNIAL STATEMENT 2004-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3644003 RENEWAL INVOICED 2023-05-10 340 Secondhand Dealer General License Renewal Fee
3338241 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3037631 RENEWAL INVOICED 2019-05-21 340 Secondhand Dealer General License Renewal Fee
2644155 RENEWAL INVOICED 2017-07-19 340 Secondhand Dealer General License Renewal Fee
2090026 RENEWAL INVOICED 2015-05-27 340 Secondhand Dealer General License Renewal Fee
1339830 RENEWAL INVOICED 2013-06-19 340 Secondhand Dealer General License Renewal Fee
1339831 RENEWAL INVOICED 2011-08-02 340 Secondhand Dealer General License Renewal Fee
1339832 RENEWAL INVOICED 2009-06-18 340 Secondhand Dealer General License Renewal Fee
1339833 RENEWAL INVOICED 2007-07-09 340 Secondhand Dealer General License Renewal Fee
1339834 RENEWAL INVOICED 2005-08-04 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
9245.00
Total Face Value Of Loan:
9245.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9245
Current Approval Amount:
9245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9345.16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State