Search icon

MIRACLE COLLISION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MIRACLE COLLISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1985 (40 years ago)
Entity Number: 992838
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2776 E 14TH ST, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-743-4633

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STAN MEYEROVICH Chief Executive Officer 2776 E 14TH ST, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2776 E 14TH ST, BROOKLYN, NY, United States, 11235

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
718-332-1259
Contact Person:
STAN MEYER
User ID:
P1172987
Trade Name:
MIRACLE COLLISION CORP

Unique Entity ID

Unique Entity ID:
JEFJX7MMR191
CAGE Code:
5UMD3
UEI Expiration Date:
2026-05-06

Business Information

Doing Business As:
MIRACLE COLLISION CORP
Division Name:
MIRACLE COLLISION CORP
Division Number:
1
Activation Date:
2025-05-08
Initial Registration Date:
2010-01-07

Commercial and government entity program

CAGE number:
5UMD3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-06

Contact Information

POC:
STAN MEYER
Corporate URL:
www.miraclecollision.com

Form 5500 Series

Employer Identification Number (EIN):
112739480
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1396496-DCA Active Business 2011-06-14 2025-07-31
1003072-DCA Inactive Business 1999-02-09 2011-07-31

History

Start date End date Type Value
2007-04-18 2009-03-27 Address 2776 E 14TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2004-01-20 2007-04-18 Address 2776 E 14TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1997-04-21 2004-01-20 Address 2539 EAST 18 STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1997-04-21 2004-01-20 Address 2539 EAST 18 STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1997-04-21 2004-01-20 Address 2539 EAST 18 STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170405006252 2017-04-05 BIENNIAL STATEMENT 2017-04-01
130409006258 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110502002042 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090327002040 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070418002873 2007-04-18 BIENNIAL STATEMENT 2007-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649248 RENEWAL INVOICED 2023-05-23 340 Secondhand Dealer General License Renewal Fee
3338571 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3042883 RENEWAL INVOICED 2019-06-05 340 Secondhand Dealer General License Renewal Fee
2639559 RENEWAL INVOICED 2017-07-10 340 Secondhand Dealer General License Renewal Fee
2090680 RENEWAL INVOICED 2015-05-27 340 Secondhand Dealer General License Renewal Fee
1222722 RENEWAL INVOICED 2013-05-20 340 Secondhand Dealer General License Renewal Fee
1070892 FINGERPRINT INVOICED 2011-06-14 75 Fingerprint Fee
1070890 CNV_TFEE INVOICED 2011-06-14 10.579999923706055 WT and WH - Transaction Fee
1070891 LICENSE INVOICED 2011-06-14 425 Secondhand Dealer General License Fee
647885 RENEWAL INVOICED 2009-06-15 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
44666.67
Total Face Value Of Loan:
44666.67
Date:
2020-05-12
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:
35560.00
Total Face Value Of Loan:
35560.00
Date:
2020-05-12
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:
35560.00
Total Face Value Of Loan:
35560.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$35,560
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,949.7
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $35,560
Jobs Reported:
5
Initial Approval Amount:
$44,666.67
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,666.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,222.25
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $44,663.67
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State