Search icon

DEPENDABLE AUTO SALES AND SERVICE, INC.

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)
1990-10-10 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-10-10 1996-10-21 Address 700 SECURITY MUTUAL BLDG., 80 EXCHANGE STREET, BINGHAMTON, NY, 13901, 3490, USA (Type of address: Service of Process)

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
020919002123 2002-09-19 BIENNIAL STATEMENT 2002-10-01
000921002392 2000-09-21 BIENNIAL STATEMENT 2000-10-01
990503002228 1999-05-03 BIENNIAL STATEMENT 1998-10-01
961021002019 1996-10-21 BIENNIAL STATEMENT 1996-10-01
931112002188 1993-11-12 BIENNIAL STATEMENT 1993-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309380392 0215800 2006-03-30 1055 FRONT STREET, BINGHAMTON, NY, 13905
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-03-30
Emphasis L: HHHT120
Case Closed 2006-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 2006-04-11
Abatement Due Date 2006-04-19
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2006-04-11
Abatement Due Date 2006-04-29
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-04-11
Abatement Due Date 2006-05-04
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2006-04-11
Abatement Due Date 2006-05-04
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2006-04-11
Abatement Due Date 2006-05-04
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2006-04-11
Abatement Due Date 2006-04-29
Nr Instances 1
Nr Exposed 16
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9960267000 2020-04-09 0248 PPP 1055 UPPER FRONT ST, BINGHAMTON, NY, 13905-1221
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102800
Loan Approval Amount (current) 102800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13905-1221
Project Congressional District NY-19
Number of Employees 11
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103373.97
Forgiveness Paid Date 2020-11-03
3164898304 2021-01-21 0248 PPS 1055 Upper Front St, Binghamton, NY, 13905-1221
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92105
Loan Approval Amount (current) 92105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-1221
Project Congressional District NY-19
Number of Employees 9
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92470.86
Forgiveness Paid Date 2021-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State