Search icon

DEPENDABLE AUTO SALES AND SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEPENDABLE AUTO SALES AND SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1990 (35 years ago)
Date of dissolution: 03 Feb 2025
Entity Number: 1480196
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 259 SMITH HILL ROAD, BINGHAMTON, NY, United States, 13905
Principal Address: 1055 FRONT STREET, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT W CAREY DOS Process Agent 259 SMITH HILL ROAD, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
RICHARD A JINDRA Chief Executive Officer 1055 FRONT STREET, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2010-10-25 2025-02-12 Address 259 SMITH HILL ROAD, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1999-05-03 2010-10-25 Address 259 SMITH HILL RD, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1996-10-21 1999-05-03 Address 700 SECURITY MUTUAL BLDG., 80 EXCHANGE STREET, BINGHAMTON, NY, 13901, 3490, USA (Type of address: Service of Process)
1993-11-12 1993-11-12 Address 2719 CRESCENT DRIVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1993-11-12 2025-02-12 Address 1055 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212000161 2025-02-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-03
101025002105 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081103002613 2008-11-03 BIENNIAL STATEMENT 2008-10-01
060925002272 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041206002170 2004-12-06 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
92105.00
Total Face Value Of Loan:
92105.00
Date:
2020-04-09
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:
102800.00
Total Face Value Of Loan:
102800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-03-30
Type:
Planned
Address:
1055 FRONT STREET, BINGHAMTON, NY, 13905
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92105
Current Approval Amount:
92105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92470.86
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102800
Current Approval Amount:
102800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103373.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State