Search icon

JIM DEAN'S OFF ROAD CENTER, INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JG5BDCC6Z7Y6
CAGE Code:
9TAJ8
UEI Expiration Date:
2025-02-06

Business Information

Activation Date:
2024-02-12
Initial Registration Date:
2024-02-07

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 2025-01-22 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 2023-09-02 Address 2210 BOWEN RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
11000.00
Total Face Value Of Loan:
11000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,000
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,055.15
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $10,999
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State