Search icon

DADSWELL'S THRUWAY SERVICE, INC.

Company Details

Name: DADSWELL'S THRUWAY SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1954 (71 years ago)
Entity Number: 95074
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8490 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
DONALD K. DADSWELL Chief Executive Officer 4280 NORTH HARRIS HILL ROAD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8490 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1954-08-12 1993-03-31 Address 7440 MAIN ST., WILLIAMSVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021008002707 2002-10-08 BIENNIAL STATEMENT 2002-08-01
000724002709 2000-07-24 BIENNIAL STATEMENT 2000-08-01
980814002279 1998-08-14 BIENNIAL STATEMENT 1998-08-01
960813002416 1996-08-13 BIENNIAL STATEMENT 1996-08-01
931022003171 1993-10-22 BIENNIAL STATEMENT 1993-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
106630.00
Total Face Value Of Loan:
106630.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106630
Current Approval Amount:
106630
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
107547.31

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 633-6602
Add Date:
2005-07-06
Operation Classification:
Auth. For Hire, Exempt For Hire, Private(Property)
power Units:
5
Drivers:
9
Inspections:
3
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State