Search icon

COLLISION AUTOMOTIVE, INC.

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

Company Details

Entity Name: COLLISION AUTOMOTIVE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Dec 2006
Business ALEI: 0880557
Annual report due: 01 Dec 2025
Business address: 50 VILLAGE STREET, EAST HARTFORD, CT, 06108, United States
Mailing address: 50 VILLAGE STREET, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: ehcarstar@hotmail.com

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
P. DOUGLAS KELLY Agent 50 VILLAGE STREET, EAST HARTFORD, CT, 06108, United States 50 VILLAGE STREET, EAST HARTFORD, CT, 06108, United States +1 860-202-2377 ehcarstar@hotmail.com 59 EAST VIEW DRIVE, WINDSOR, CT, 06095, United States

Officer

Name Role Business address Phone E-Mail Residence address
P. DOUGLAS KELLY Officer 50 VILLAGE STREET, EAST HARTFORD, CT, 06108, United States +1 860-202-2377 ehcarstar@hotmail.com 59 EAST VIEW DRIVE, WINDSOR, CT, 06095, United States
JEAN KELLY Officer 50 VILLAGE STREET, EAST HARTFORD, CT, 06108, United States - - 59 EAST VIEW DRIVE, WINDSOR, CT, 06095, United States

History

Type Old value New value Date of change
Name change CARSTAR OF EAST HARTFORD, INC. COLLISION AUTOMOTIVE, INC. 2007-02-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012213641 2024-11-07 - Annual Report Annual Report -
BF-0012475068 2024-01-03 - Annual Report Annual Report -
BF-0010871779 2022-11-16 - Annual Report Annual Report -
BF-0009831132 2022-06-14 - Annual Report Annual Report -
0007298647 2021-04-14 - Annual Report Annual Report 2020
0007298645 2021-04-14 - Annual Report Annual Report 2019
0006380178 2019-02-12 - Annual Report Annual Report 2014
0006380205 2019-02-12 - Annual Report Annual Report 2018
0006380200 2019-02-12 - Annual Report Annual Report 2017
0006380192 2019-02-12 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109827980 0112000 1992-12-15 50 VILLAGE STREET, EAST HARTFORD, CT, 06108
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-12-15
Case Closed 1993-05-05

Related Activity

Type Complaint
Activity Nr 74256488
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1993-03-17
Abatement Due Date 1993-05-03
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 5
Nr Exposed 5
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 B03
Issuance Date 1993-03-17
Abatement Due Date 1993-05-03
Nr Instances 5
Nr Exposed 5
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 E05
Issuance Date 1993-03-17
Abatement Due Date 1993-05-03
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1993-03-17
Abatement Due Date 1993-05-03
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B08
Issuance Date 1993-03-07
Abatement Due Date 1993-03-11
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1993-03-17
Abatement Due Date 1993-03-23
Nr Instances 2
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3791497109 2020-04-12 0156 PPP 50 Village St, EAST HARTFORD, CT, 06108-3904
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205000
Loan Approval Amount (current) 205000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HARTFORD, HARTFORD, CT, 06108-3904
Project Congressional District CT-01
Number of Employees 13
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207117.4
Forgiveness Paid Date 2021-05-12
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