Search icon

COLLISION ENTERPRISES, INC.

Company Details

Name: COLLISION ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1985 (39 years ago)
Entity Number: 979015
ZIP code: 14301
County: Niagara
Place of Formation: New York
Address: 2920 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN J MORREALE Chief Executive Officer 2920 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2920 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

History

Start date End date Type Value
1993-12-15 2003-12-04 Address 2920 PINE AVENUE, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
1993-01-21 2003-12-04 Address 2920 PINE AVENUE, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer)
1993-01-21 2003-12-04 Address 2920 PINE AVENUE, NIAGARA FALLS, NY, 14301, USA (Type of address: Principal Executive Office)
1985-12-04 1993-12-15 Address 2920 PINE AVE, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002379 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120110002637 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091210003002 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071212002303 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060118002242 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031204002111 2003-12-04 BIENNIAL STATEMENT 2003-12-01
000106002153 2000-01-06 BIENNIAL STATEMENT 1999-12-01
971230002015 1997-12-30 BIENNIAL STATEMENT 1997-12-01
931215002873 1993-12-15 BIENNIAL STATEMENT 1993-12-01
930121002684 1993-01-21 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6375058009 2020-06-30 0296 PPP 2920 PINE AVE, NIAGARA FALLS, NY, 14301-2444
Loan Status Date 2020-07-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57278.96
Loan Approval Amount (current) 57278.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NIAGARA FALLS, NIAGARA, NY, 14301-2444
Project Congressional District NY-26
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57817.23
Forgiveness Paid Date 2021-07-02
2594698407 2021-02-03 0296 PPS 2920 Pine Ave, Niagara Falls, NY, 14301-2444
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53158
Loan Approval Amount (current) 53158
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14301-2444
Project Congressional District NY-26
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53516.27
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State