Search icon

DAVCO PERFORMANCE AUTOMOTIVE LLC

Company Details

Name: DAVCO PERFORMANCE AUTOMOTIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2019 (6 years ago)
Entity Number: 5551121
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 102 CATAWBA STREET, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
LLC DOS Process Agent 102 CATAWBA STREET, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2019-05-13 2024-03-25 Address 102 CATAWBA STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325004306 2024-03-25 BIENNIAL STATEMENT 2024-03-25
190919000471 2019-09-19 CERTIFICATE OF PUBLICATION 2019-09-19
190513010072 2019-05-13 ARTICLES OF ORGANIZATION 2019-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9403517109 2020-04-15 0248 PPP 102 Catawba Street, Syracuse, NY, 13208
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Syracuse, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12636.99
Forgiveness Paid Date 2021-06-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State