Search icon

JOE'S AUTO COLLISION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOE'S AUTO COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1983 (42 years ago)
Entity Number: 826342
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 47 HARBOR AVE, ISLIP, NY, United States, 11751
Principal Address: 1137 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY GUNDERSEN Chief Executive Officer 1137 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
C/O GARY GUNDERSEN DOS Process Agent 47 HARBOR AVE, ISLIP, NY, United States, 11751

Form 5500 Series

Employer Identification Number (EIN):
112650720
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-19 2021-03-01 Address 47 HARBOR AVE, ISLIP, NY, 11751, USA (Type of address: Service of Process)
1993-10-01 1997-04-22 Address 1137 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1993-10-01 2008-09-19 Address 1137 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1983-03-07 1993-10-01 Address 160 FOURTH AVE., BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060035 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190308060070 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170309006027 2017-03-09 BIENNIAL STATEMENT 2017-03-01
150312006343 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130321006417 2013-03-21 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
49812.00
Total Face Value Of Loan:
49812.00
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:
43997.00
Total Face Value Of Loan:
43997.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$43,997
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,515.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,198
Rent: $8,799
Jobs Reported:
6
Initial Approval Amount:
$49,812
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,129.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $49,808
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 273-1863
Add Date:
2014-02-25
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State