Search icon

STEVRDON, INC.

Company Details

Name: STEVRDON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1982 (43 years ago)
Date of dissolution: 27 Dec 2022
Entity Number: 750824
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 7 BOLDING DRIVE, ROCHESTER, NY, United States, 14623
Principal Address: 36 Laconia pkwy, 36 Laconia pkwy, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVRDON INC. DOS Process Agent 7 BOLDING DRIVE, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JULIE R SULLIVAN Chief Executive Officer 36 LACONIA PKWY, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
1993-05-25 1998-02-23 Address 7 BOLDING DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1982-02-10 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-02-10 1993-05-25 Address 7 BOLDING DR., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221227000767 2022-12-27 CERTIFICATE OF MERGER 2022-12-27
221115002996 2022-11-15 BIENNIAL STATEMENT 2022-02-01
140417002119 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120319002304 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100319002491 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080311002508 2008-03-11 BIENNIAL STATEMENT 2008-02-01
060228002434 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040203002553 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020130002783 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000307002524 2000-03-07 BIENNIAL STATEMENT 2000-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3734125006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient STEVRDON, INC.
Recipient Name Raw ACTION AUTO WRECKING CORPORATION
Recipient DUNS 101299212
Recipient Address 7 BOLDING AVENUE, ROCHESTER, MONROE, NEW YORK, 14623-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7191.00
Face Value of Direct Loan 170000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2023807109 2020-04-10 0219 PPP 7 Bolding Drive, ROCHESTER, NY, 14623-2503
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-2503
Project Congressional District NY-25
Number of Employees 1
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6345.85
Forgiveness Paid Date 2021-01-08
3400258303 2021-01-22 0219 PPS 7 Bolding Dr, Rochester, NY, 14623-2503
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11041
Loan Approval Amount (current) 11041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2503
Project Congressional District NY-25
Number of Employees 1
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11116.75
Forgiveness Paid Date 2021-10-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1643296 Intrastate Non-Hazmat 2007-05-10 0 - 1 1 Exempt For Hire
Legal Name STEVRDON INC
DBA Name ACTION AUTO PARTS
Physical Address 7 BOLDING, ROCHESTER, NY, 14623, US
Mailing Address 7 BOLDING DR, ROCHESTER, NY, 14623, US
Phone (585) 424-1200
Fax -
E-mail TMSJRSTJSTMS@AOL.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: 17 Mar 2025

Sources: New York Secretary of State