Search icon

DAVE'S AUTO RADIATOR WORKS, INC.

Company Details

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

DOS Process Agent

Name Role Address
RICHARD KRIEGEL DOS Process Agent 505 W51 ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD KRIEGEL Chief Executive Officer 505 W 51 ST, NEW YORK, NY, United States, 10019

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27972
Loan Approval Amount (current) 27972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5004
Project Congressional District NY-12
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28113.63
Forgiveness Paid Date 2021-10-25
1288387703 2020-05-01 0202 PPP 505 W 51st St, New York, NY, 10019
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24031
Loan Approval Amount (current) 24031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24210.37
Forgiveness Paid Date 2021-03-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State