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

Links between entities

Type Company Name Company Number State
Headquarter of DOWD BATTERY COMPANY, INC., CONNECTICUT 1315393 CONNECTICUT

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

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
100610003004 2010-06-10 BIENNIAL STATEMENT 2010-04-01
080523003040 2008-05-23 BIENNIAL STATEMENT 2008-04-01
060414002204 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040930002316 2004-09-30 BIENNIAL STATEMENT 2004-04-01
020422000243 2002-04-22 CERTIFICATE OF INCORPORATION 2002-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9622747206 2020-04-28 0296 PPP 1571 Bronson Rd, Grand Island, NY, 14072-2910
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55335
Loan Approval Amount (current) 55335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-2910
Project Congressional District NY-26
Number of Employees 3
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55783.74
Forgiveness Paid Date 2021-03-08

Date of last update: 12 Mar 2025

Sources: New York Secretary of State