Search icon

DAVIDSON FORD INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KATHLEEN WHEELER
User ID:
P2884842

Unique Entity ID

Unique Entity ID:
UGBXJDLL5EK8
CAGE Code:
8B3B9
UEI Expiration Date:
2026-02-04

Business Information

Activation Date:
2025-02-06
Initial Registration Date:
2019-05-10

Commercial and government entity program

CAGE number:
8B3B9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-06
CAGE Expiration:
2030-02-06
SAM Expiration:
2026-02-04

Contact Information

POC:
KATHLEEN WHEELER

Legal Entity Identifier

LEI Number:
254900UPPJTHO2XF9E27

Registration Details:

Initial Registration Date:
2020-03-13
Next Renewal Date:
2022-03-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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 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 Shares Share type: PAR VALUE, Number of shares: 1728, Par value: 1
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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCC25PE006
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14146.65
Base And Exercised Options Value:
14146.65
Base And All Options Value:
14146.65
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-10-18
Description:
AUTOMOTIVE MECHANICAL REPAIRS
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
140FS324P0262
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10612.66
Base And Exercised Options Value:
10612.66
Base And All Options Value:
10612.66
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-07-25
Description:
SERVICE - REPAIR OF STOCKING TRUCK FOR FWS ALLEGHENY NFH.
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCC23PE060
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11690.06
Base And Exercised Options Value:
11690.06
Base And All Options Value:
11690.06
Awarding Agency Name:
General Services Administration
Performance Start Date:
2023-05-23
Description:
AUTOMOTIVE MECHANICAL REPAIRS
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
394590.00
Total Face Value Of Loan:
394590.00
Date:
2011-09-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1048000.00
Total Face Value Of Loan:
1048000.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$394,590
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$394,590
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$398,319.69
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $295,942.5
Utilities: $49,323.75
Mortgage Interest: $49,323.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State