Search icon

DAVE SMITH FORD, LLC

Company Details

Name: DAVE SMITH FORD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2006 (19 years ago)
Entity Number: 3324650
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 4045 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
DAVE SMITH FORD DOS Process Agent 4045 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2008-02-01 2024-10-28 Address 4045 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2006-02-23 2008-02-01 Address 1725 MAPLE RD., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028000745 2024-10-28 BIENNIAL STATEMENT 2024-10-28
221109001232 2022-11-09 BIENNIAL STATEMENT 2022-02-01
200211060547 2020-02-11 BIENNIAL STATEMENT 2020-02-01
160201007154 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140219006301 2014-02-19 BIENNIAL STATEMENT 2014-02-01
120510002226 2012-05-10 BIENNIAL STATEMENT 2012-02-01
100303002652 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080201002110 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060509000679 2006-05-09 AFFIDAVIT OF PUBLICATION 2006-05-09
060505000132 2006-05-05 AFFIDAVIT OF PUBLICATION 2006-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4913647110 2020-04-13 0296 PPP 4045 Transit Rd., BUFFALO, NY, 14221-7211
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 875835
Loan Approval Amount (current) 875835
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14221-7211
Project Congressional District NY-23
Number of Employees 79
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 881353.96
Forgiveness Paid Date 2020-12-08
5830598506 2021-03-02 0296 PPS 4045 Transit Rd, Williamsville, NY, 14221-7211
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 865405
Loan Approval Amount (current) 865405
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-7211
Project Congressional District NY-23
Number of Employees 65
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 868890.33
Forgiveness Paid Date 2021-08-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1529793 Intrastate Non-Hazmat 2006-07-13 120 2006 1 1 AUTOMOBILE DEALERSHIP
Legal Name DAVE SMITH FORD LLC
DBA Name -
Physical Address 4045 TRANSIT RD, WILLIAMSVILLE, NY, 14094, US
Mailing Address 4045 TRANSIT RD, WILLIAMSVILLE, NY, 14094, US
Phone (716) 634-2000
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100438 Consumer Credit 2021-03-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-26
Termination Date 2022-01-25
Section 1681
Status Terminated

Parties

Name REYNOLDS
Role Plaintiff
Name DAVE SMITH FORD, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State