Search icon

STOTT & DAVIS MOTOR EXPRESS, INC.

Company Details

Name: STOTT & DAVIS MOTOR EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1954 (70 years ago)
Entity Number: 95864
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 15 GARFIELD ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 GARFIELD ST, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
WILLIAM C ELLIS Chief Executive Officer 15 GARFIELD ST, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
150572765
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 15 GARFIELD ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2005-01-05 2024-01-02 Address 15 GARFIELD ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2005-01-05 2024-01-02 Address 15 GARFIELD ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1999-01-05 2005-01-05 Address LAWRENCE R. ELLIS III, 18 GARFIELD STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1999-01-05 2005-01-05 Address 18 GARFIELD STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240102007223 2024-01-02 BIENNIAL STATEMENT 2024-01-02
201201060082 2020-12-01 BIENNIAL STATEMENT 2020-11-01
181101006154 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006091 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141104006337 2014-11-04 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
94937.00
Total Face Value Of Loan:
94937.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94937
Current Approval Amount:
94937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95920.18

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State