Search icon

D'S AUTO REPAIR, INC.

Company Details

Name: D'S AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2000 (25 years ago)
Entity Number: 2457063
ZIP code: 13346
County: Madison
Place of Formation: New York
Address: 2439 UTICA RD, HAMILTON, NY, United States, 13346

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID DOW DOS Process Agent 2439 UTICA RD, HAMILTON, NY, United States, 13346

Chief Executive Officer

Name Role Address
DAVID DOW Chief Executive Officer 2439 UTICA RD, HAMILTON, NY, United States, 13346

History

Start date End date Type Value
2002-01-09 2004-01-21 Address 51 UTICA, HAMILTON, NY, 13346, USA (Type of address: Chief Executive Officer)
2002-01-09 2004-01-21 Address GRIFFITH RD, ORISKANY FALLS, NY, 13422, USA (Type of address: Principal Executive Office)
2000-01-04 2004-01-21 Address 51 UTICA STREET, HAMILTON, NY, 13346, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140730002216 2014-07-30 BIENNIAL STATEMENT 2014-01-01
120314002742 2012-03-14 BIENNIAL STATEMENT 2012-01-01
100129002048 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080207003205 2008-02-07 BIENNIAL STATEMENT 2008-01-01
060216002674 2006-02-16 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
20171.00
Total Face Value Of Loan:
20171.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19350
Current Approval Amount:
19350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19471.4

Date of last update: 31 Mar 2025

Sources: New York Secretary of State