Search icon

DAWSON MOTORS, INC.

Company Details

Name: DAWSON MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1982 (43 years ago)
Entity Number: 775385
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 45 OAKLAND AVENUE, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM F. DAWSON Chief Executive Officer 45 OAKLAND AVENUE, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 OAKLAND AVENUE, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2024-01-18 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-01-18 Address 45 OAKLAND AVENUE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2016-01-08 2024-01-18 Address 45 OAKLAND AVENUE, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2016-01-08 2024-01-18 Address 45 OAKLAND AVENUE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1998-05-28 2016-01-08 Address 56 FORESTER AVE., WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1993-02-03 2016-01-08 Address 56 FORESTER AVE, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1993-02-03 1998-05-28 Address 14 OLD CROSS RD, WARWICK, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-02-03 2016-01-08 Address 56 FORESTER AVE, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1982-06-10 1993-02-03 Address P.O. BOX 303, 24 MAIN ST., WARWICK, NY, 10990, USA (Type of address: Service of Process)
1982-06-10 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240118004561 2024-01-18 BIENNIAL STATEMENT 2024-01-18
160108002038 2016-01-08 BIENNIAL STATEMENT 2014-06-01
020524002174 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000530002664 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980528002072 1998-05-28 BIENNIAL STATEMENT 1998-06-01
960702002237 1996-07-02 BIENNIAL STATEMENT 1996-06-01
000049007093 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930203002471 1993-02-03 BIENNIAL STATEMENT 1992-06-01
A876292-4 1982-06-10 CERTIFICATE OF INCORPORATION 1982-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6329608301 2021-01-26 0202 PPS 45 Oakland Ave, Warwick, NY, 10990-1518
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55937
Loan Approval Amount (current) 55937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-1518
Project Congressional District NY-18
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56341.59
Forgiveness Paid Date 2021-11-02
4489627104 2020-04-13 0202 PPP 45 OAKLAND AVENUE, WARWICK, NY, 10990-1511
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86600
Loan Approval Amount (current) 86600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARWICK, ORANGE, NY, 10990-1511
Project Congressional District NY-18
Number of Employees 10
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87501.59
Forgiveness Paid Date 2021-05-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1745428 Interstate 2024-07-25 200 2023 1 1 Private(Property)
Legal Name DAWSON MOTORS INC
DBA Name -
Physical Address 45 OAKLAND AVENUE, WARWICK, NY, 10990, US
Mailing Address 45 OAKLAND AVENUE, WARWICK, NY, 10990, US
Phone (845) 986-8558
Fax (845) 986-0133
E-mail DM@DAWSONMOTORS.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