Search icon

DAN'S REPAIR CENTER, INC.

Company Details

Name: DAN'S REPAIR CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1990 (35 years ago)
Date of dissolution: 13 Jul 2022
Entity Number: 1435726
ZIP code: 14094
County: Niagara
Place of Formation: New York
Principal Address: 5039 ESCARPMENT DR, LOCKPORT, NY, United States, 14094
Address: 90 PROFESSIONAL PKWY.., LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL B BUCHANAN Chief Executive Officer 6000 SNYDER DR, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
GREENBERG FINANCIAL DOS Process Agent 90 PROFESSIONAL PKWY.., LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2018-04-02 2023-02-02 Address 90 PROFESSIONAL PKWY.., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1998-04-29 2018-04-02 Address 15 MCCOLLUM ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1998-04-29 2023-02-02 Address 6000 SNYDER DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1992-11-02 1998-04-29 Address 5039 ESCARPMENT DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1992-11-02 1998-04-29 Address 6000 SNYDER DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230202004255 2022-07-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-13
200401060480 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006964 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160406006384 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140414006423 2014-04-14 BIENNIAL STATEMENT 2014-04-01

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:
18675.00
Total Face Value Of Loan:
18675.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18675
Current Approval Amount:
18675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18898.59

Date of last update: 16 Mar 2025

Sources: New York Secretary of State