Search icon

D & D AUTO SERVICE, INC.

Company Details

Name: D & D AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1991 (34 years ago)
Entity Number: 1508092
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 10 N CORONA AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD F. HENDRICKSON Chief Executive Officer 10 NORTH CORONA AVENUE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 N CORONA AVE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1993-04-28 1999-04-13 Address 10 NORTH CORONA AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1993-04-28 1999-04-13 Address 10 NORTH CORONA AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1991-02-11 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-02-11 1993-04-28 Address 10 NORTH CORONA AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130319002409 2013-03-19 BIENNIAL STATEMENT 2013-02-01
110302002613 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090714002461 2009-07-14 BIENNIAL STATEMENT 2009-02-01
070305002127 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050310002756 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030326002984 2003-03-26 BIENNIAL STATEMENT 2003-02-01
010301002330 2001-03-01 BIENNIAL STATEMENT 2001-02-01
990413002747 1999-04-13 BIENNIAL STATEMENT 1999-02-01
970423002407 1997-04-23 BIENNIAL STATEMENT 1997-02-01
940419002051 1994-04-19 BIENNIAL STATEMENT 1994-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INF50181AM240 2010-06-02 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_INF50181AM240_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title CAR BODY PAINT AND REPAIRS.
NAICS Code 811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product and Service Codes AD21: SERVICES (BASIC)

Recipient Details

Recipient D & D AUTO SERVICE INC
UEI MBEPFN5CTJV1
Legacy DUNS 804228633
Recipient Address UNITED STATES, 10 N CORONA AVE, VALLEY STREAM, 115804505
PO AWARD INF12PX00612 2012-06-14 2012-07-31 2012-07-31
Unique Award Key CONT_AWD_INF12PX00612_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title REPAIRS TO GOV, 2007 FORD EXPEDITION VIN#1FMFU16557LA71335 PER ATTACHED ESTIMATE CUSTOMER #1883
NAICS Code 811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product and Service Codes J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLE

Recipient Details

Recipient D & D AUTO SERVICE INC
UEI MBEPFN5CTJV1
Legacy DUNS 804228633
Recipient Address UNITED STATES, 10 N CORONA AVE, VALLEY STREAM, 115804505

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5214038509 2021-02-27 0235 PPS 10 N Corona Ave, Valley Stream, NY, 11580-4505
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31880
Loan Approval Amount (current) 31880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-4505
Project Congressional District NY-04
Number of Employees 7
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32259.02
Forgiveness Paid Date 2022-05-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4037109 Intrastate Hazmat 2023-03-02 - - 0 1 Auth. For Hire, Private(Property)
Legal Name D & D AUTO SERVICE
DBA Name -
Physical Address 10 N CORONA AVE , VALLEY STREAM, NY, 11580-4505, US
Mailing Address 10 N CORONA AVE , VALLEY STREAM, NY, 11580-4505, US
Phone (516) 823-9742
Fax (516) 823-9033
E-mail AUTODOC01@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State