Search icon

JIM DEAN'S OFF ROAD CENTER, INC.

Company Details

Name: JIM DEAN'S OFF ROAD CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2000 (25 years ago)
Entity Number: 2558184
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 2210 BOWEN RD, ELMA, NY, United States, 14059
Principal Address: 2311 Bullis Rd, Elma, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2210 BOWEN RD, ELMA, NY, United States, 14059

Chief Executive Officer

Name Role Address
DAWN STOVER Chief Executive Officer 2210 BOWEN RD, ELMA, NY, United States, 14059

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 2210 BOWEN RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2023-09-12 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-02 2023-09-02 Address 2210 BOWEN RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2023-09-02 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-02 2025-01-22 Address 2210 BOWEN RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2023-09-02 2025-01-22 Address 2210 BOWEN RD, ELMA, NY, 14059, USA (Type of address: Service of Process)
2002-08-26 2023-09-02 Address 2210 BOWEN RD, ELMA, NY, 14059, USA (Type of address: Service of Process)
2002-08-26 2004-10-06 Address 2210 BOWEN RD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)
2002-08-26 2023-09-02 Address 2210 BOWEN RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2000-09-29 2002-08-26 Address 2210 BOWEN ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122004150 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230902000552 2023-09-02 BIENNIAL STATEMENT 2022-09-01
120919002097 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100913002016 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080825002458 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060825002543 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041006002491 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020826002721 2002-08-26 BIENNIAL STATEMENT 2002-09-01
001108000740 2000-11-08 CERTIFICATE OF AMENDMENT 2000-11-08
000929000097 2000-09-29 CERTIFICATE OF INCORPORATION 2000-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2368298603 2021-03-15 0296 PPP 2210 Bowen Rd, Elma, NY, 14059-9401
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elma, ERIE, NY, 14059-9401
Project Congressional District NY-23
Number of Employees 3
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11055.15
Forgiveness Paid Date 2021-09-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State