Search icon

DAN'S TIRE AND AUTO SERVICE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAN'S TIRE AND AUTO SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1991 (35 years ago)
Entity Number: 1499636
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 48 BATAVIA CITY CENTRE, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS DILAURA Chief Executive Officer 48 BATAVIA CITY CENTRE, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
DAN'S TIRE AND AUTO SERVICE CENTER, INC. DOS Process Agent 48 BATAVIA CITY CENTRE, BATAVIA, NY, United States, 14020

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
STEVEN GRICE
User ID:
P3328078

Unique Entity ID

Unique Entity ID:
P5QMZN85KAP5
CAGE Code:
04X27
UEI Expiration Date:
2025-12-30

Business Information

Division Name:
DANS TIRE AND AUTO SERVICE CENTER INC
Activation Date:
2025-01-01
Initial Registration Date:
2024-10-02

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 48 BATAVIA CITY CENTRE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address GENESEE COUNTRY MALL, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1993-02-08 2023-11-01 Address GENESEE COUNTRY MALL, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1993-02-08 2023-11-01 Address GENESEE COUNTRY MALL, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1991-01-04 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101004286 2023-11-01 BIENNIAL STATEMENT 2023-01-01
220403000755 2022-04-03 BIENNIAL STATEMENT 2021-01-01
010117002365 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990120002413 1999-01-20 BIENNIAL STATEMENT 1999-01-01
970224002418 1997-02-24 BIENNIAL STATEMENT 1997-01-01

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:
61000.00
Total Face Value Of Loan:
61000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$61,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,394.41
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $44,930
Utilities: $1,855
Mortgage Interest: $0
Rent: $12,000
Refinance EIDL: $0
Healthcare: $1315
Debt Interest: $900

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2006-08-02
Operation Classification:
Auth. For Hire, Exempt For Hire, Private(Property), Fed. Gov't, State Gov't, Local Gov't
power Units:
13
Drivers:
7
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State