Name: | DAVE'S AUTO RADIATOR WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1974 (51 years ago) |
Entity Number: | 334040 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 505 W51 ST, NEW YORK, NY, United States, 10019 |
Principal Address: | 505 W 51 ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD KRIEGEL | DOS Process Agent | 505 W51 ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD KRIEGEL | Chief Executive Officer | 505 W 51 ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-13 | 2016-07-27 | Address | 548 W 53RD ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-01-13 | 2016-07-27 | Address | 548 W 53RD ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-01-13 | 2016-07-27 | Address | 548 W 53RD ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2004-01-06 | 2010-01-13 | Address | 505 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-01-17 | 2010-01-13 | Address | 505 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1994-01-20 | 2010-01-13 | Address | 505 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1994-01-20 | 2002-01-17 | Address | 505 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1974-01-07 | 2004-01-06 | Address | 505 W. 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180102007469 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160727006171 | 2016-07-27 | BIENNIAL STATEMENT | 2016-01-01 |
140213002200 | 2014-02-13 | BIENNIAL STATEMENT | 2014-01-01 |
120131002625 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
20110715021 | 2011-07-15 | ASSUMED NAME CORP INITIAL FILING | 2011-07-15 |
100113002323 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
080215002200 | 2008-02-15 | BIENNIAL STATEMENT | 2008-01-01 |
060202002569 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040106002471 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
020117002083 | 2002-01-17 | BIENNIAL STATEMENT | 2002-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4724958803 | 2021-04-16 | 0202 | PPS | 505 W 51st St, New York, NY, 10019-5004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1288387703 | 2020-05-01 | 0202 | PPP | 505 W 51st St, New York, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State