Search icon

DAN'S HAULING & DEMO, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1349170
State:
CONNECTICUT

History

Start date End date Type Value
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)
2024-06-20 2024-06-20 Address PO BOX 409, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-10 Address 949 County Route 53, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
163375.00
Total Face Value Of Loan:
163375.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-12-27
Type:
Complaint
Address:
159 CHURCH ST., ALBANY, NY, 12202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-10-08
Type:
Complaint
Address:
20 WARREN ST., ALBANY, NY, 12206
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170497.45
Current Approval Amount:
170497.45
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
172739.61
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163375
Current Approval Amount:
163375
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
164959.51

Court Cases

Court Case Summary

Filing Date:
2015-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
DAN'S HAULING & DEMO, INC.
Party Role:
Plaintiff
Party Name:
FIDELITY AND DEPOSIT CO,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State