Search icon

DAWSON'S BODY SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAWSON'S BODY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1984 (41 years ago)
Entity Number: 930897
ZIP code: 12180
County: Albany
Place of Formation: New York
Address: 33 miller avenue, TROY, NY, United States, 12180
Principal Address: 33 Miller Avenue, Troy, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ronald dawson DOS Process Agent 33 miller avenue, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
RONALD F DAWSON JR. Chief Executive Officer 2 SCHUYLER LANE, WATERVLIET, NY, United States, 12189

Unique Entity ID

CAGE Code:
6MJG4
UEI Expiration Date:
2014-06-18

Business Information

Activation Date:
2013-06-18
Initial Registration Date:
2012-01-10

Commercial and government entity program

CAGE number:
6MJG4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
TOM FREDRICKS

Permits

Number Date End date Type Address
VM3I-202512-65 2025-01-02 2025-01-04 OVER DIMENSIONAL VEHICLE PERMITS No data
C4FU-20241231-36303 2024-12-31 2025-01-03 OVER DIMENSIONAL VEHICLE PERMITS No data
C4FU-20241231-36316 2024-12-31 2025-01-03 OVER DIMENSIONAL VEHICLE PERMITS No data
KBD8-20241227-36196 2024-12-27 2024-12-31 OVER DIMENSIONAL VEHICLE PERMITS No data
KBD8-20241227-36146 2024-12-27 2024-12-28 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-07-28 2025-07-28 Address 33 MILLER AVENUE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2025-05-07 2025-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-01 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2025-07-28 Address 33 miller avenue, TROY, NY, 12180, USA (Type of address: Service of Process)
2023-06-07 2025-07-28 Address 2 SCHUYLER LANE, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250728003499 2025-07-28 BIENNIAL STATEMENT 2025-07-28
230607003281 2023-01-13 CERTIFICATE OF CHANGE BY ENTITY 2023-01-13
220208002949 2022-02-08 BIENNIAL STATEMENT 2022-02-08
B123738-4 1984-07-18 CERTIFICATE OF INCORPORATION 1984-07-18

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
63000.00
Total Face Value Of Loan:
63000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-03
Type:
Planned
Address:
2 SCHUYLER LANE, WATERVLIET, NY, 12189
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$71,775.6
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,775.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$72,074.67
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $71,775.6
Jobs Reported:
7
Initial Approval Amount:
$63,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$63,797.42
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $63,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 273-2149
Add Date:
1994-07-07
Operation Classification:
Auth. For Hire
power Units:
22
Drivers:
18
Inspections:
23
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