Search icon

B & D MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B & D MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1981 (44 years ago)
Entity Number: 693288
ZIP code: 12455
County: Delaware
Place of Formation: New York
Address: PO BOX 729, MARGARETVILLE, NY, United States, 12455
Principal Address: JOSEPH A. DABRITZ SR, 1710 SOUTHSIDE ROAD, MARGARETVILLE, NY, United States, 12455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 729, MARGARETVILLE, NY, United States, 12455

Chief Executive Officer

Name Role Address
JOSEPH A DABRITZ SR Chief Executive Officer 1710 SOUTHSIDE ROAD, MARGARETVILLE, NY, United States, 12455

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 1710 SOUTHSIDE ROAD, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address PO BOX 729, 885 MAIN ST, MARGARETVILLE, NY, 12455, 0729, USA (Type of address: Chief Executive Officer)
2003-04-01 2024-05-15 Address BOX 729, 885 MAIN ST, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)
2003-04-01 2024-05-15 Address PO BOX 729, 885 MAIN ST, MARGARETVILLE, NY, 12455, 0729, USA (Type of address: Chief Executive Officer)
1997-04-23 2003-04-01 Address SOUTHSIDE RD, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240515000406 2024-05-15 BIENNIAL STATEMENT 2024-05-15
221018001709 2022-10-18 BIENNIAL STATEMENT 2021-04-01
130405006233 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110420002904 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090413002510 2009-04-13 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45790.00
Total Face Value Of Loan:
45790.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45790
Current Approval Amount:
45790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46188.94

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 586-2077
Add Date:
2006-10-25
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State