Search icon

COLLISION SOLUTION, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COLLISION SOLUTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 2005
Business ALEI: 0827179
Annual report due: 31 Mar 2026
Business address: 688 OAKWOOD AVE, WEST HARTFORD, CT, 06110, United States
Mailing address: 688 OAKWOOD AVE, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: collisionsolution@comcast.net
E-Mail: victoriay.collisionsolution@comcast.net

Industry & Business Activity

NAICS

811121 Automotive Body, Paint, and Interior Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicle and trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID H. BLACKWELL ESQ. Agent BLACKWELL, DAVIS & SPADACCINI, LLC, 158 EAST CENTER ST., MANCHESTER, CT, 06040, United States BLACKWELL, DAVIS & SPADACCINI, LLC, 158 EAST CENTER ST., MANCHESTER, CT, 06040, United States +1 860-953-8212 CollisionSolution@comcast.net 158 E Center St, Manchester, CT, 06040-5208, United States

Officer

Name Role Business address Residence address
RAYMOND E. DAVIS Officer 199 SOUTH MAIN ST., MANCHESTER, CT, 06040, United States 199 SOUTH MAIN ST., MANCHESTER, CT, 06040, United States

History

Type Old value New value Date of change
Name change COLLISION SOLUTIONS, LLC COLLISION SOLUTION, LLC 2005-10-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969518 2025-03-18 - Annual Report Annual Report -
BF-0012319120 2024-02-07 - Annual Report Annual Report -
BF-0011163696 2023-03-08 - Annual Report Annual Report -
BF-0010309913 2022-04-22 - Annual Report Annual Report 2022
0007168838 2021-02-17 - Annual Report Annual Report 2021
0006769239 2020-02-21 - Annual Report Annual Report 2020
0006481298 2019-03-21 - Annual Report Annual Report 2018
0006481296 2019-03-21 - Annual Report Annual Report 2017
0006481329 2019-03-21 - Annual Report Annual Report 2019
0005821744 2017-04-19 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9631717210 2020-04-28 0156 PPP 688 Oakwood Ave, WEST HARTFORD, CT, 06110
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44237
Loan Approval Amount (current) 44237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address WEST HARTFORD, HARTFORD, CT, 06110-0001
Project Congressional District CT-01
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44667.08
Forgiveness Paid Date 2021-04-15
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information