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 (36 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

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

Links between entities

Type:
Headquarter of
Company Number:
F08000003151
State:
FLORIDA

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
7600.00
Total Face Value Of Loan:
7600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7600
Current Approval Amount:
7600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7660.38

Date of last update: 16 Mar 2025

Sources: New York Secretary of State