Search icon

PANELLA'S COLLISION, INC.

Company Details

Name: PANELLA'S COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1982 (43 years ago)
Date of dissolution: 05 Apr 2023
Entity Number: 797742
ZIP code: 13417
County: Oneida
Place of Formation: New York
Address: 58 HENDERSON ST, NEW YORK MILLS, NY, United States, 13417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD N PANELLA Chief Executive Officer 58 HENDERSON ST, NEW YORK MILLS, NY, United States, 13417

DOS Process Agent

Name Role Address
RICHARD N PANELLA DOS Process Agent 58 HENDERSON ST, NEW YORK MILLS, NY, United States, 13417

History

Start date End date Type Value
1992-11-18 2023-04-06 Address 58 HENDERSON ST, NEW YORK MILLS, NY, 13417, 1311, USA (Type of address: Chief Executive Officer)
1992-11-18 2023-04-06 Address 58 HENDERSON ST, NEW YORK MILLS, NY, 13417, 1311, USA (Type of address: Service of Process)
1982-10-12 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-10-12 1992-11-18 Address ROUTE 5, BOX 278, CLINTON, NY, 13323, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230406001651 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
161005007100 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141021006108 2014-10-21 BIENNIAL STATEMENT 2014-10-01
101021002966 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081003002192 2008-10-03 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
118070.00
Total Face Value Of Loan:
118070.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118070
Current Approval Amount:
118070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119088.96
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92500
Current Approval Amount:
92500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93475.68

Date of last update: 17 Mar 2025

Sources: New York Secretary of State