Search icon

DANASONS BORDER SERVICES, INC.

Headquarter

Company Details

Name: DANASONS BORDER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1989 (35 years ago)
Entity Number: 1402901
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 353 LANG BLVD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DANASONS BORDER SERVICES, INC., FLORIDA F08000003151 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353 LANG BLVD, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
DANIEL M. SHEA Chief Executive Officer 7606 PARTRIDGE ST CIRCLE, BRADENTON, FL, United States, 34202

History

Start date End date Type Value
1997-11-12 2001-11-20 Address 357 LANG BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1997-11-12 2001-11-20 Address 357 LANG BLVD, PO BOX 81, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
1993-11-10 1997-11-12 Address 345 LANG BOULEVARD, PO BOX 81, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
1993-11-10 1997-11-12 Address 345 LANG BOULEVARD, PO BOX 81, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1992-11-16 2009-11-04 Address 3312 STONY POINT ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
1992-11-16 1993-11-10 Address 345 LANG BLVD P. O. BOX 81, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
1992-11-16 1993-11-10 Address 345 LANG BLVD P.O. BOX 81, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1989-11-28 1992-11-16 Address P.O. BOX 81, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211029002112 2021-10-29 BIENNIAL STATEMENT 2021-10-29
131129002322 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111206002403 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091104002834 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071219002495 2007-12-19 BIENNIAL STATEMENT 2007-11-01
060109002268 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031114002417 2003-11-14 BIENNIAL STATEMENT 2003-11-01
011120002578 2001-11-20 BIENNIAL STATEMENT 2001-11-01
991222002097 1999-12-22 BIENNIAL STATEMENT 1999-11-01
971112002524 1997-11-12 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1316907201 2020-04-15 0296 PPP 353 Lang Boulevard, Grand Island, NY, 14072
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 493190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7660.38
Forgiveness Paid Date 2021-02-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State