Search icon

DACHNOWICZ AUTOMOTIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DACHNOWICZ AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2006 (19 years ago)
Entity Number: 3393053
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 480 S. Broadway, Tarrytown, NY, United States, 10591
Principal Address: 480 S BROADWAY, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DACHNOWICZ AUTOMOTIVE, INC. DOS Process Agent 480 S. Broadway, Tarrytown, NY, United States, 10591

Agent

Name Role Address
DWIGHT C DACHNOWICZ Agent 480 S BROADWAY, TARRYTOWN, NY, 10591

Chief Executive Officer

Name Role Address
DWIGHT C DACHNOWICZ Chief Executive Officer 480 S BROADWAY, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
205297441
Plan Year:
2018
Number Of Participants:
87
Sponsors DBA Name:
TARRYTOWN HONDA
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 480 S BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-06-20 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2022-12-29 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2012-12-26 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2008-07-22 2024-07-01 Address 480 S BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701032200 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220303003591 2022-03-03 BIENNIAL STATEMENT 2020-07-01
170525006085 2017-05-25 BIENNIAL STATEMENT 2016-07-01
121226000511 2012-12-26 CERTIFICATE OF AMENDMENT 2012-12-26
120706006439 2012-07-06 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
1014114.00
Total Face Value Of Loan:
1014114.00
Date:
2020-05-03
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:
1160960.00
Total Face Value Of Loan:
1160960.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1014114
Current Approval Amount:
1014114
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1018031.54
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1160960
Current Approval Amount:
1160960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1170883.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State