Search icon

DAVID BLAKELEY, INC.

Company Details

Name: DAVID BLAKELEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1979 (46 years ago)
Entity Number: 549292
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 161 CENTRAL AVE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLAKELEY'S COLLISION SERVICE DOS Process Agent 161 CENTRAL AVE, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
DAVID BLAKELEY Chief Executive Officer 161 CENTRAL AVE, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
1997-04-22 2007-04-11 Address 1078 MARYVALE DR, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
1995-08-04 1997-04-22 Address 161 CENTRAL AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1995-08-04 1997-04-22 Address 161 CENTRAL AVE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1979-04-05 1995-08-04 Address 473 AURORA ST., LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170908015 2017-09-08 ASSUMED NAME CORP INITIAL FILING 2017-09-08
130416002228 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110418002180 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090323002695 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070411003235 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050526002152 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030409002030 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010413002512 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990412002332 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970422002195 1997-04-22 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5008167407 2020-05-11 0296 PPP 161 Central Avenue, Lancaster, NY, 14086
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8450.12
Forgiveness Paid Date 2021-02-12
7105618310 2021-01-27 0296 PPS 161 Central Ave, Lancaster, NY, 14086-1826
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8510
Loan Approval Amount (current) 8510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-1826
Project Congressional District NY-23
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8557.8
Forgiveness Paid Date 2021-08-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1381826 Intrastate Hazmat 2024-08-13 1000 2023 2 1 Auth. For Hire
Legal Name DAVID BLAKELEY INC
DBA Name BLAKELEY'S COLLISION SERVICE
Physical Address 161 CENTRAL AVE, LANCASTER, NY, 14086, US
Mailing Address 161 CENTRAL AVE, LANCASTER, NY, 14086, US
Phone (716) 681-2115
Fax (716) 681-2115
E-mail BLAKELEY161@GMAIL.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: 18 Mar 2025

Sources: New York Secretary of State