Search icon

CENTRE AUTO COLLISION INC.

Company Details

Name: CENTRE AUTO COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1983 (42 years ago)
Entity Number: 850115
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 625 FENIMORE RD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER A RECCHIA JR Chief Executive Officer 625 FENIMORE RD, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
CENTRE AUTO COLLISION INC. DOS Process Agent 625 FENIMORE RD, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2005-07-27 2021-06-01 Address 625 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1997-06-12 2005-07-27 Address 625 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1993-02-01 2005-07-27 Address 625 FENIMORE ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-02-01 2005-07-27 Address 625 FENIMORE ROAD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1983-06-21 1997-06-12 Address 625 FENIMORE RD., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060797 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062412 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006051 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006145 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606006486 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110620003024 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090610002663 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070613002978 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050727002995 2005-07-27 BIENNIAL STATEMENT 2005-06-01
041202000708 2004-12-02 ANNULMENT OF DISSOLUTION 2004-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3188847701 2020-05-01 0202 PPP 625 FENIMORE RD, MAMARONECK, NY, 10543
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19582
Loan Approval Amount (current) 19582
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 MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19709.57
Forgiveness Paid Date 2021-02-12
6566788400 2021-02-10 0202 PPS 625 Fenimore Rd, Mamaroneck, NY, 10543-2310
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21982
Loan Approval Amount (current) 21982
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 Mamaroneck, WESTCHESTER, NY, 10543-2310
Project Congressional District NY-16
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22119.03
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State