Search icon

DOVI MOTORS INC.

Company Details

Name: DOVI MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1980 (45 years ago)
Entity Number: 604005
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: PO BOX 5395, 263 TOMPKINS ST, CORTLAND, NY, United States, 13045
Principal Address: 263 TOMPKINS ST, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOVI MOTORS INC DOS Process Agent PO BOX 5395, 263 TOMPKINS ST, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
LUCAS DOVI Chief Executive Officer PO BOX 5395, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2024-03-25 2024-03-25 Address PO BOX 5395, 263 TOMPKINS ST, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address PO BOX 5395, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1993-02-22 2024-03-25 Address PO BOX 5395, 263 TOMPKINS ST, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1993-02-22 2024-03-25 Address PO BOX 5395, 263 TOMPKINS ST, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1980-01-24 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1980-01-24 1993-02-22 Address 263 TOMPKINS ST, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325003697 2024-03-25 BIENNIAL STATEMENT 2024-03-25
220803001927 2022-08-03 BIENNIAL STATEMENT 2022-01-01
140228002216 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120223002112 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100202002177 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080130002852 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060228002470 2006-02-28 BIENNIAL STATEMENT 2006-01-01
040108002715 2004-01-08 BIENNIAL STATEMENT 2004-01-01
011231002869 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000128002298 2000-01-28 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113939177 0215800 1995-12-13 263 TOMPKINS ST, CORTLAND, NY, 13045
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-12-13
Case Closed 1995-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2966687105 2020-04-11 0248 PPP 263 Tompkins Street, CORTLAND, NY, 13045-3453
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166900
Loan Approval Amount (current) 166900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47167
Servicing Lender Name The First National Bank of Dryden
Servicing Lender Address 7 W Main St, DRYDEN, NY, 13053
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORTLAND, CORTLAND, NY, 13045-3453
Project Congressional District NY-19
Number of Employees 20
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47167
Originating Lender Name The First National Bank of Dryden
Originating Lender Address DRYDEN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168747.33
Forgiveness Paid Date 2021-05-26
1589718303 2021-01-19 0248 PPS 263 Tompkins St, Cortland, NY, 13045-3453
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148500
Loan Approval Amount (current) 148500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47167
Servicing Lender Name The First National Bank of Dryden
Servicing Lender Address 7 W Main St, DRYDEN, NY, 13053
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-3453
Project Congressional District NY-19
Number of Employees 22
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47167
Originating Lender Name The First National Bank of Dryden
Originating Lender Address DRYDEN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149268.95
Forgiveness Paid Date 2021-08-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State