Search icon

DAVIDSON FORD INC.

Company Details

Name: DAVIDSON FORD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1995 (30 years ago)
Entity Number: 1909346
ZIP code: 13440
County: Jefferson
Place of Formation: New York
Address: 5871 ROME TABERG ROAD, ROME, NY, United States, 13440
Principal Address: 5871 ROME TABERG RD, ROME, NY, United States, 13440

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UGBXJDLL5EK8 2025-03-19 18621 US ROUTE 11, WATERTOWN, NY, 13601, 5325, USA PO BOX 401, WATERTOWN, NY, 13601, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-03-21
Initial Registration Date 2019-05-10
Entity Start Date 1995-04-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423110, 811111, 811191, 811198

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHLEEN WHEELER
Role OFFICE MANAGER
Address 18621 US RTE 11, PO BOX 401, WATERTOWN, NY, 13601, USA
Government Business
Title PRIMARY POC
Name KATHLEEN WHEELER
Role OFFICE MANAGER
Address 18621 US RTE 11, PO BOX 401, WATERTOWN, NY, 13601, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900UPPJTHO2XF9E27 1909346 US-NY GENERAL ACTIVE No data

Addresses

Legal 5871 Rome Taberg Road, Rome, US-NY, US, 13440
Headquarters 5871 Rome Taberg Road, Rome, US-NY, US, 13440

Registration details

Registration Date 2020-03-13
Last Update 2022-03-15
Status LAPSED
Next Renewal 2022-03-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1909346

DOS Process Agent

Name Role Address
C/O ASSOCIATED GROUP SERVICES DOS Process Agent 5871 ROME TABERG ROAD, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
DONALD R. DAVIDSON Chief Executive Officer C/O ASSOCIATED GROUP SERVICES, BOX 4230, ROME, NY, United States, 13442

History

Start date End date Type Value
2025-04-01 2025-04-01 Address C/O ASSOCIATED GROUP SERVICES, BOX 4230, ROME, NY, 13442, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 1728, Par value: 1
2024-05-09 2024-05-09 Address C/O ASSOCIATED GROUP SERVICES, BOX 4230, ROME, NY, 13442, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-04-01 Address C/O ASSOCIATED GROUP SERVICES, BOX 4230, ROME, NY, 13442, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-04-01 Address 5871 ROME TABERG ROAD, ROME, NY, 13440, USA (Type of address: Service of Process)
2021-04-05 2024-05-09 Address 5871 ROME TABERG ROAD, ROME, NY, 13440, USA (Type of address: Service of Process)
2019-04-11 2021-04-05 Address 5871 ROME TABERG ROAD, ROME, NY, 13440, USA (Type of address: Service of Process)
2017-11-21 2024-05-09 Shares Share type: PAR VALUE, Number of shares: 1728, Par value: 1
2011-04-21 2013-04-19 Address C/O ASSOCIATED GROUP SERVICES, E. DOMINICK ST., PO BOX 4230, ROME, NY, 13442, USA (Type of address: Principal Executive Office)
2011-04-21 2024-05-09 Address C/O ASSOCIATED GROUP SERVICES, BOX 4230, ROME, NY, 13442, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401036311 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240509001335 2024-05-09 BIENNIAL STATEMENT 2024-05-09
210405061313 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190411060839 2019-04-11 BIENNIAL STATEMENT 2019-04-01
171121000801 2017-11-21 CERTIFICATE OF AMENDMENT 2017-11-21
151023006144 2015-10-23 BIENNIAL STATEMENT 2015-04-01
130419002393 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110421002365 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090706000111 2009-07-06 CERTIFICATE OF AMENDMENT 2009-07-06
090324002026 2009-03-24 BIENNIAL STATEMENT 2009-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 140FS324P0262 2024-07-25 2024-08-23 2024-08-23
Unique Award Key CONT_AWD_140FS324P0262_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 10612.66
Current Award Amount 10612.66
Potential Award Amount 10612.66

Description

Title SERVICE - REPAIR OF STOCKING TRUCK FOR FWS ALLEGHENY NFH.
NAICS Code 811111: GENERAL AUTOMOTIVE REPAIR
Product and Service Codes J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient DAVIDSON FORD INC
UEI UGBXJDLL5EK8
Recipient Address UNITED STATES, 18621 US ROUTE 11, WATERTOWN, JEFFERSON, NEW YORK, 136015325
PURCHASE ORDER AWARD 47QMCC25PE006 2024-10-18 2024-11-06 2024-11-06
Unique Award Key CONT_AWD_47QMCC25PE006_4732_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 14146.65
Current Award Amount 14146.65
Potential Award Amount 14146.65

Description

Title AUTOMOTIVE MECHANICAL REPAIRS
NAICS Code 811111: GENERAL AUTOMOTIVE REPAIR
Product and Service Codes J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient DAVIDSON FORD INC
UEI UGBXJDLL5EK8
Recipient Address UNITED STATES, 18621 US ROUTE 11, WATERTOWN, JEFFERSON, NEW YORK, 136015325

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4876175010 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient DAVIDSON FORD, INC.
Recipient Name Raw DAVIDSON FORD, INC.
Recipient DUNS 013154554
Recipient Address 18621 US ROUTE 11 (SBL #90.0, WATERTOWN, JEFFERSON, NEW YORK, 13601-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1048000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7438617105 2020-04-14 0248 PPP 18621 US RT 11, WATERTOWN, NY, 13601
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 394590
Loan Approval Amount (current) 394590
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-0001
Project Congressional District NY-24
Number of Employees 38
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 398319.69
Forgiveness Paid Date 2021-04-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2884842 DAVIDSON FORD INC - UGBXJDLL5EK8 18621 US ROUTE 11, WATERTOWN, NY, 13601-5325
Capabilities Statement Link -
Phone Number 315-608-2802
Fax Number -
E-mail Address kathyb@davidsonautonet.com
WWW Page -
E-Commerce Website -
Contact Person KATHLEEN WHEELER
County Code (3 digit) 045
Congressional District 24
Metropolitan Statistical Area -
CAGE Code 8B3B9
Year Established 1995
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 811111
NAICS Code's Description General Automotive Repair
Buy Green No
Code 423110
NAICS Code's Description Automobile and Other Motor Vehicle Merchant Wholesalers
Buy Green Yes
Code 811191
NAICS Code's Description Automotive Oil Change and Lubrication Shops
Buy Green No
Code 811198
NAICS Code's Description All Other Automotive Repair and Maintenance
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State