Search icon

DAVE'S BODY SHOP, LLC

Company Details

Name: DAVE'S BODY SHOP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2001 (24 years ago)
Entity Number: 2592667
ZIP code: 13082
County: Onondaga
Place of Formation: New York
Address: 7850 BROWNELL ROAD, KIRKVILLE, NY, United States, 13082

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
67G92 Obsolete Non-Manufacturer 2010-12-09 2024-03-10 2023-09-06 No data

Contact Information

POC DAVID LANPHER
Phone +1 315-493-3670
Fax +1 315-493-3670
Address 60 BRIDGE ST STE 1, CARTHAGE, NY, 13619 1371, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7850 BROWNELL ROAD, KIRKVILLE, NY, United States, 13082

History

Start date End date Type Value
2011-01-11 2023-05-18 Address 7850 BROWNELL ROAD, KIRKVILLE, NY, 13082, USA (Type of address: Service of Process)
2003-01-06 2011-01-11 Address 7850 BROWNELL RD, KIRKVILLE, NY, 13082, USA (Type of address: Service of Process)
2001-01-10 2003-01-06 Address 1134 CHESTNUT RIDGE ROAD, KIRKVILLE, NY, 13082, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518001467 2023-05-18 BIENNIAL STATEMENT 2023-01-01
210104063698 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190114060391 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170106006023 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150106006814 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130109006054 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110111002986 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090205002118 2009-02-05 BIENNIAL STATEMENT 2009-01-01
061227002676 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050107002034 2005-01-07 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5585577205 2020-04-27 0248 PPP 1134 CHESTNUT RIDGE RD, KIRKVILLE, NY, 13082-9412
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67025
Loan Approval Amount (current) 67025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KIRKVILLE, MADISON, NY, 13082-9412
Project Congressional District NY-22
Number of Employees 7
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 67609.61
Forgiveness Paid Date 2021-03-11

Date of last update: 13 Mar 2025

Sources: New York Secretary of State