Search icon

DUBREY SERVICE STATION, INC.

Company Details

Name: DUBREY SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1998 (27 years ago)
Entity Number: 2220886
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 5123 US AVENUE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5123 US AVENUE, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
JAMES F DUBREY JR Chief Executive Officer 5123 US AVENUE, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2000-01-31 2008-01-25 Address 5123 US AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1998-01-23 2000-01-31 Address 10 OAK STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220921000317 2022-09-21 BIENNIAL STATEMENT 2022-01-01
201019060476 2020-10-19 BIENNIAL STATEMENT 2020-01-01
140130002284 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120229002075 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100106002321 2010-01-06 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
34400.00
Total Face Value Of Loan:
34400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34400
Current Approval Amount:
34400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34632.79

Date of last update: 31 Mar 2025

Sources: New York Secretary of State