Search icon

C & D AUTOMOTIVE SERVICE CENTER, INC.

Company Details

Name: C & D AUTOMOTIVE SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2003 (22 years ago)
Entity Number: 2949670
ZIP code: 14519
County: Wayne
Place of Formation: New York
Address: 994 ROUTE 104, ONTARIO, NY, United States, 14519
Principal Address: 6049 PEASE RD, WILLIAMSON, NY, United States, 14589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN R. DEMARREE Chief Executive Officer 994 ROUTE 104, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 994 ROUTE 104, ONTARIO, NY, United States, 14519

Filings

Filing Number Date Filed Type Effective Date
131016002152 2013-10-16 BIENNIAL STATEMENT 2013-09-01
111207002335 2011-12-07 BIENNIAL STATEMENT 2011-09-01
090930002524 2009-09-30 BIENNIAL STATEMENT 2009-09-01
070911003052 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051207002008 2005-12-07 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
23960.00
Total Face Value Of Loan:
23960.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23960
Current Approval Amount:
23960
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24232.88

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 524-5836
Add Date:
2006-02-03
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State