Search icon

DON'S WELDING SERVICE, INC.

Company Details

Name: DON'S WELDING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1963 (62 years ago)
Entity Number: 159376
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 6100 TRANSIT ROAD, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DON'S WELDING SERVICE, INC. C/O CHRISTOPHER D. GALASSO, ESQ. DOS Process Agent 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
NATHAN E. GRIFFITHS Chief Executive Officer 6100 TRANSIT ROAD, DEPEW, NY, United States, 14043

Form 5500 Series

Employer Identification Number (EIN):
160871646
Plan Year:
2023
Number Of Participants:
9
Plan Year:
2022
Number Of Participants:
8
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 6100 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-08-01 Address 6100 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-08-01 Address 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-03-29 2019-08-02 Address 6100 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1993-03-29 2019-08-02 Address 6100 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801006392 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220503000622 2022-05-03 BIENNIAL STATEMENT 2021-08-01
190802060242 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801007381 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803008235 2015-08-03 BIENNIAL STATEMENT 2015-08-01

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:
94592.00
Total Face Value Of Loan:
94592.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94592
Current Approval Amount:
94592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95478.31
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106897
Current Approval Amount:
106897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108024.54

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-05-20
Operation Classification:
Private(Property), HAULING STONE & DIRT
power Units:
4
Drivers:
4
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State