Search icon

DAN'S HAULING & DEMO, INC.

Headquarter

Company Details

Name: DAN'S HAULING & DEMO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2003 (22 years ago)
Entity Number: 2942396
ZIP code: 13126
County: Albany
Place of Formation: New York
Principal Address: 42 REBEKAH WAY, EAST GREENBUSH, NY, United States, 12061
Address: 949 County Route 53, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DAN'S HAULING & DEMO, INC., CONNECTICUT 1349170 CONNECTICUT

DOS Process Agent

Name Role Address
DAN'S HAULING & DEMO, INC. DOS Process Agent 949 County Route 53, OSWEGO, NY, United States, 13126

Agent

Name Role Address
DANIEL G. WOLFE Agent 42 rebekah way, EAST GREENBUSH, NY, 12061

Chief Executive Officer

Name Role Address
DANIEL G. WOLFE Chief Executive Officer 42 REBEKAH WAY, EAST GREENBUSH, NY, United States, 12061

History

Start date End date Type Value
2024-06-20 2024-06-20 Address PO BOX 409, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-10 Address 42 REBEKAH WAY, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-10 Address 949 County Route 53, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2024-06-20 2024-06-10 Address 42 rebekah way, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)
2024-06-20 2024-06-10 Address PO BOX 409, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 42 REBEKAH WAY, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2024-06-10 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-10 2024-06-10 Address PO BOX 409, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 42 REBEKAH WAY, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240610002173 2024-06-10 AMENDMENT TO BIENNIAL STATEMENT 2024-06-10
240620000093 2024-05-30 CERTIFICATE OF CHANGE BY ENTITY 2024-05-30
230801011180 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210819002458 2021-08-19 BIENNIAL STATEMENT 2021-08-19
130911006646 2013-09-11 BIENNIAL STATEMENT 2013-08-01
120118002392 2012-01-18 BIENNIAL STATEMENT 2011-08-01
080905000748 2008-09-05 CERTIFICATE OF CHANGE 2008-09-05
070815002905 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051101002856 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030813000347 2003-08-13 CERTIFICATE OF INCORPORATION 2003-08-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307537373 0213100 2004-12-27 159 CHURCH ST., ALBANY, NY, 12202
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-12-27
Emphasis L: FALL
Case Closed 2005-02-15

Related Activity

Type Complaint
Activity Nr 203954755
Safety Yes

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2005-01-06
Abatement Due Date 2005-01-12
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 E04
Issuance Date 2005-01-06
Abatement Due Date 2005-01-11
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 2005-01-06
Abatement Due Date 2005-01-12
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 2005-01-06
Abatement Due Date 2005-01-11
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 2005-01-06
Abatement Due Date 2005-01-12
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
307535989 0213100 2004-10-08 20 WARREN ST., ALBANY, NY, 12206
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-10-08
Emphasis L: FALL
Case Closed 2004-10-08

Related Activity

Type Complaint
Activity Nr 203954318
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9627338501 2021-03-12 0248 PPS 42 Rebekah Way, East Greenbush, NY, 12061-3631
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163375
Loan Approval Amount (current) 163375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Greenbush, RENSSELAER, NY, 12061-3631
Project Congressional District NY-21
Number of Employees 11
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164959.51
Forgiveness Paid Date 2022-03-07
6698477004 2020-04-07 0248 PPP 42 REBEKAH WAY, EAST GREENBUSH, NY, 12061-3631
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170497.45
Loan Approval Amount (current) 170497.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST GREENBUSH, RENSSELAER, NY, 12061-3631
Project Congressional District NY-21
Number of Employees 10
NAICS code 484220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172739.61
Forgiveness Paid Date 2021-08-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State