Search icon

DAVE'S EXPRESS DELIVERY, INC.

Company Details

Name: DAVE'S EXPRESS DELIVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1986 (38 years ago)
Entity Number: 1120600
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 5660 CLINTON ST, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WILSON Chief Executive Officer 5660 CLINTON ST, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5660 CLINTON ST, ELMA, NY, United States, 14059

History

Start date End date Type Value
1995-06-07 2001-04-09 Address 8110 CLINTON ST, ELMA, NY, 14059, 9754, USA (Type of address: Chief Executive Officer)
1995-06-07 2001-04-09 Address 8110 CLINTON ST, ELMA, NY, 14059, 9754, USA (Type of address: Principal Executive Office)
1995-06-07 2001-04-09 Address 8110 CLINTON ST, ELMA, NY, 14059, 9754, USA (Type of address: Service of Process)
1986-10-21 1995-06-07 Address 5330 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041203002534 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021011002176 2002-10-11 BIENNIAL STATEMENT 2002-10-01
010409002678 2001-04-09 BIENNIAL STATEMENT 2000-10-01
961028002153 1996-10-28 BIENNIAL STATEMENT 1996-10-01
950607002096 1995-06-07 BIENNIAL STATEMENT 1993-10-01
B414712-4 1986-10-21 CERTIFICATE OF INCORPORATION 1986-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1346778403 2021-02-01 0296 PPS 3435 Creekview Dr, Hamburg, NY, 14075-3643
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142500
Loan Approval Amount (current) 142500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-3643
Project Congressional District NY-23
Number of Employees 18
NAICS code 484110
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 143803.97
Forgiveness Paid Date 2022-02-10
2489847101 2020-04-10 0296 PPP 10 Dyke Rd, BUFFALO, NY, 14224-2514
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177500
Loan Approval Amount (current) 177500
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 N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14224-2514
Project Congressional District NY-23
Number of Employees 20
NAICS code 484220
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 179741.85
Forgiveness Paid Date 2021-08-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State