Search icon

DWSKLS INC.

Company Details

Name: DWSKLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2011 (14 years ago)
Entity Number: 4043244
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5999 SOUTH PARK AVE., HAMBURG, NY, United States, 14075
Principal Address: 5999 SOUTH PARK AVE, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID STEFANIAK Chief Executive Officer 5999 SOUTH PARK AVE, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
DAVID STEFANIAK DOS Process Agent 5999 SOUTH PARK AVE., HAMBURG, NY, United States, 14075

Filings

Filing Number Date Filed Type Effective Date
130201002247 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110118000181 2011-01-18 CERTIFICATE OF INCORPORATION 2011-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9044507310 2020-05-01 0296 PPP 5999 South Park Ave, Hamburg, NY, 14075
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 4
NAICS code 561431
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13372.14
Forgiveness Paid Date 2021-08-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State