Search icon

DAVE'S EXPRESS DELIVERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVE'S EXPRESS DELIVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1986 (39 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

Form 5500 Series

Employer Identification Number (EIN):
161282079
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
32
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
177500.00
Total Face Value Of Loan:
177500.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$177,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$179,741.85
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $177,500
Jobs Reported:
18
Initial Approval Amount:
$142,500
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$143,803.97
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $142,498
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 674-7137
Add Date:
2000-03-31
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
6
Inspections:
14
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State