Search icon

ORCHARD PARK COLLISION, INC.

Company Details

Name: ORCHARD PARK COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1984 (41 years ago)
Entity Number: 915067
ZIP code: 14127
County: Erie
Place of Formation: New York
Principal Address: 4154 SOUTH TAYLOR RD., ORCHARD PARK, NY, United States, 14127
Address: 4154 SOUTH TAYLOR ROAD, ORAHCRD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER BRUIN Chief Executive Officer 4154 SOUTH TAYLOR RD., ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4154 SOUTH TAYLOR ROAD, ORAHCRD PARK, NY, United States, 14127

History

Start date End date Type Value
2002-04-18 2012-05-03 Address 4154 SOUTH TAYLOR RD., ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1996-05-23 2002-04-18 Address 4154 SOUTH TAYLOR RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1992-11-25 1996-05-23 Address 4154 SOUTH TAYLOR RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1992-11-25 2002-04-18 Address 4154 SOUTH TAYLOR RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140519000228 2014-05-19 CERTIFICATE OF AMENDMENT 2014-05-19
120503006095 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100517002834 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080512002917 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060519002685 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040510002414 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020418002525 2002-04-18 BIENNIAL STATEMENT 2002-05-01
000525002291 2000-05-25 BIENNIAL STATEMENT 2000-05-01
980428002094 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960523002173 1996-05-23 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1003318708 2021-03-26 0296 PPS 4154 S Taylor Rd, Orchard Park, NY, 14127-2246
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62612
Loan Approval Amount (current) 62612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-2246
Project Congressional District NY-23
Number of Employees 17
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62972.23
Forgiveness Paid Date 2021-10-27
2213797305 2020-04-29 0296 PPP 4154 South Taylor Road, Orchard Park, NY, 14127
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69400
Loan Approval Amount (current) 69400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 8
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70198.58
Forgiveness Paid Date 2021-06-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State