Search icon

DOWD BATTERY COMPANY, INC.

Headquarter

Company Details

Name: DOWD BATTERY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2002 (23 years ago)
Entity Number: 2757311
ZIP code: 14072
County: Erie
Place of Formation: New York
Principal Address: 1571 BRONSON RD, GRAND ISLAND, NY, United States, 14072
Address: 1571 BRONSON ROAD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOWD BATTERY COMPANY, INC. DOS Process Agent 1571 BRONSON ROAD, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
MICHAEL DOWD Chief Executive Officer 1571 BRONSON RD, GRAND ISLAND, NY, United States, 14072

Links between entities

Type:
Headquarter of
Company Number:
1315393
State:
CONNECTICUT

History

Start date End date Type Value
2016-04-05 2018-04-09 Address 8321 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2006-04-14 2016-04-05 Address 9280 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2004-09-30 2014-06-24 Address 1571 BRONSON, GRANT ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2004-09-30 2014-06-24 Address 1571 BRONSON, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
2002-04-22 2006-04-14 Address 10535 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403060931 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180409006202 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160405006242 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140624002244 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120601002029 2012-06-01 BIENNIAL STATEMENT 2012-04-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55335
Current Approval Amount:
55335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55783.74

Date of last update: 30 Mar 2025

Sources: New York Secretary of State