Search icon

DK AUTO BODY, LLC

Company Details

Name: DK AUTO BODY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2009 (16 years ago)
Entity Number: 3806064
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 338 CHILDS ST, ALBION, NY, United States, 14411

DOS Process Agent

Name Role Address
DK AUTO BODY, LLC DOS Process Agent 338 CHILDS ST, ALBION, NY, United States, 14411

History

Start date End date Type Value
2009-05-04 2015-05-13 Address 4555 COUNTY LINE RD., HOLLEY, NY, 14470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210511060135 2021-05-11 BIENNIAL STATEMENT 2021-05-01
150513006065 2015-05-13 BIENNIAL STATEMENT 2015-05-01
130507006444 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110517002828 2011-05-17 BIENNIAL STATEMENT 2011-05-01
110318000667 2011-03-18 CERTIFICATE OF AMENDMENT 2011-03-18
090504000538 2009-05-04 ARTICLES OF ORGANIZATION 2009-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6769547206 2020-04-28 0296 PPP 338 Child Street, Albion, NY, 14411-1410
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75170
Loan Approval Amount (current) 75170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Albion, ORLEANS, NY, 14411-1410
Project Congressional District NY-25
Number of Employees 6
NAICS code 811121
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75838.18
Forgiveness Paid Date 2021-03-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State