Search icon

DM SHAVER INC.

Company Details

Name: DM SHAVER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2009 (15 years ago)
Entity Number: 3892366
ZIP code: 13624
County: Oswego
Place of Formation: New York
Address: 41576 State Route 12, Clayton, NY, United States, 13624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL M. SHAVER DOS Process Agent 41576 State Route 12, Clayton, NY, United States, 13624

Chief Executive Officer

Name Role Address
DANIEL M. SHAVER Chief Executive Officer 41576 STATE ROUTE 12, CLAYTON, NY, United States, 13624

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 41576 STATE ROUTE 12, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2023-09-15 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2023-09-15 Address 41576 STATE ROUTE 12, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2023-09-15 2023-12-04 Address 19 HALL RD, HANNIBAL, NY, 13074, USA (Type of address: Chief Executive Officer)
2023-09-15 2023-12-04 Address 41576 State Route 12, Clayton, NY, 13624, USA (Type of address: Service of Process)
2011-12-28 2023-09-15 Address 19 HALL RD, HANNIBAL, NY, 13074, USA (Type of address: Chief Executive Officer)
2009-12-24 2023-09-15 Address 19 HALL ROAD, HANNIBAL, NY, 13074, USA (Type of address: Service of Process)
2009-12-24 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231204005028 2023-12-04 BIENNIAL STATEMENT 2023-12-01
230915002315 2023-09-15 BIENNIAL STATEMENT 2021-12-01
131230002292 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111228002423 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091224000174 2009-12-24 CERTIFICATE OF INCORPORATION 2010-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6304478303 2021-01-26 0248 PPS 41288 Kehoe Tract Rd, Clayton, NY, 13624-2154
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42025.89
Loan Approval Amount (current) 42025.89
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clayton, JEFFERSON, NY, 13624-2154
Project Congressional District NY-24
Number of Employees 4
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42324.1
Forgiveness Paid Date 2021-10-22
2904297307 2020-04-29 0248 PPP 41288 Kehoe Tract Road, CLAYTON, NY, 13624-0068
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33904.54
Loan Approval Amount (current) 33904.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAYTON, JEFFERSON, NY, 13624-0068
Project Congressional District NY-24
Number of Employees 4
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34104.6
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3483783 Intrastate Non-Hazmat 2020-09-09 - - 3 4 Private(Property)
Legal Name DM SHAVER INC
DBA Name -
Physical Address 41288 KEHOE TRACT RD , CLAYTON, NY, 13624-2154, US
Mailing Address PO BOX 68 , CLAYTON, NY, 13624-0068, US
Phone (315) 564-9975
Fax -
E-mail DAN@DMSHAVER.COM

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State