Search icon

DAN DREXELIUS, INC.

Company Details

Name: DAN DREXELIUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2005 (20 years ago)
Entity Number: 3260998
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 1149 WHITEHAVEN ROAD, GRAND ISLAND, NY, United States, 14072
Principal Address: 1149 WHITEHAVEN RD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1149 WHITEHAVEN ROAD, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
DANIEL DREXELIUS Chief Executive Officer 1149 WHITEHAVEN RD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2007-10-12 2024-06-18 Address 1149 WHITEHAVEN RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2005-09-26 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-26 2024-06-18 Address 1149 WHITEHAVEN ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618002468 2024-06-17 CERTIFICATE OF AMENDMENT 2024-06-17
110922002088 2011-09-22 BIENNIAL STATEMENT 2011-09-01
071012003063 2007-10-12 BIENNIAL STATEMENT 2007-09-01
050926000654 2005-09-26 CERTIFICATE OF INCORPORATION 2005-09-26

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
24666.00
Total Face Value Of Loan:
24666.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24666
Current Approval Amount:
24666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24857.25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State