Search icon

DAVIS WHEEL GOODS, INC.

Company Details

Name: DAVIS WHEEL GOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1946 (79 years ago)
Entity Number: 57607
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 8 CENTER ST, BATAVIA, NY, United States, 14020
Principal Address: JOHN W ROCHE, 8 CENTER ST, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W ROCHE Chief Executive Officer 8 CENTER ST, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 CENTER ST, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
1993-03-31 2004-01-02 Address 8 CENTER STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1993-03-31 2004-01-02 Address C/O JOYCE C MASSE, 8 CENTER STREET, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1993-03-31 2004-01-02 Address C/O JOYCE C MASSE, 8 CENTER STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1946-01-29 1993-03-31 Address 8 CENTER ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210107049 2021-01-07 ASSUMED NAME CORP INITIAL FILING 2021-01-07
140221002250 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120321002335 2012-03-21 BIENNIAL STATEMENT 2012-01-01
100216002451 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080115002619 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060201003034 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040102002211 2004-01-02 BIENNIAL STATEMENT 2004-01-01
020111002921 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000211002247 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980122002522 1998-01-22 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7749718300 2021-01-28 0296 PPS 8 Center St, Batavia, NY, 14020-3204
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-3204
Project Congressional District NY-24
Number of Employees 2
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12591.32
Forgiveness Paid Date 2021-11-10
6782777308 2020-04-30 0296 PPP 8 Center Street, BATAVIA, NY, 14020
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BATAVIA, GENESEE, NY, 14020-1000
Project Congressional District NY-24
Number of Employees 2
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8977.38
Forgiveness Paid Date 2021-03-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State