Search icon

DAVE'S TOWING SERVICE INC.

Company Details

Name: DAVE'S TOWING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2302028
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 1319 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1319 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10302

Filings

Filing Number Date Filed Type Effective Date
DP-1590583 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980929000359 1998-09-29 CERTIFICATE OF INCORPORATION 1998-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6210678303 2021-01-26 0219 PPS 4869 E Lake Rd, Honeoye, NY, 14471-9677
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8169
Loan Approval Amount (current) 8169
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Honeoye, ONTARIO, NY, 14471-9677
Project Congressional District NY-24
Number of Employees 2
NAICS code 811111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8289.49
Forgiveness Paid Date 2022-07-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State