Search icon

DAVRON AUTO REPAIR & COLLISION INC.

Company Details

Name: DAVRON AUTO REPAIR & COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1992 (33 years ago)
Entity Number: 1605851
ZIP code: 14212
County: Erie
Place of Formation: New York
Address: 2425 BROADWAY, BUFFALO, NY, United States, 14212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID K. BORYSZEWSKI DOS Process Agent 2425 BROADWAY, BUFFALO, NY, United States, 14212

Chief Executive Officer

Name Role Address
DAVID K. BORYSZEWSKI Chief Executive Officer 2425 BROADWAY, BUFFALO, NY, United States, 14212

History

Start date End date Type Value
1998-01-12 2008-01-08 Address 2425 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Service of Process)
1994-03-07 2008-01-08 Address 2425 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer)
1994-03-07 2008-01-08 Address 2425 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Principal Executive Office)
1994-03-07 1998-01-12 Address 2425 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Service of Process)
1992-01-24 1994-03-07 Address 3755 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140225002100 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120417002853 2012-04-17 BIENNIAL STATEMENT 2012-01-01
100125002261 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080108002817 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060222002467 2006-02-22 BIENNIAL STATEMENT 2006-01-01
031224002503 2003-12-24 BIENNIAL STATEMENT 2004-01-01
020109002736 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000218002063 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980112002893 1998-01-12 BIENNIAL STATEMENT 1998-01-01
940307002385 1994-03-07 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5989918410 2021-02-09 0296 PPS 2425 Broadway St, Buffalo, NY, 14212-2314
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68200
Loan Approval Amount (current) 68200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14212-2314
Project Congressional District NY-26
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68603.59
Forgiveness Paid Date 2021-09-15
8141817404 2020-05-18 0296 PPP 2425 Broadway Street, Buffalo, NY, 14212
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68200
Loan Approval Amount (current) 68200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14212-0001
Project Congressional District NY-26
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68867.05
Forgiveness Paid Date 2021-05-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State