Search icon

DINGEE'S TOWING SERVICE, INC.

Company Details

Name: DINGEE'S TOWING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1986 (39 years ago)
Entity Number: 1086195
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: MAIN ST, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 119 PANKER AVE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERB WALLACE DOS Process Agent MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
RICHARD J. DINGEE Chief Executive Officer 119 PANKER AVE, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2000-05-22 2002-05-08 Address 117 PANKER AVE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1993-02-12 2000-05-22 Address 1 HOMER PL, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-02-12 2002-05-08 Address 117 PANKER AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1993-02-12 2008-06-30 Address 322 MILL ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1986-05-29 2021-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-05-29 1993-02-12 Address 322 MILL STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100527002804 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080630002171 2008-06-30 BIENNIAL STATEMENT 2008-05-01
060516003991 2006-05-16 BIENNIAL STATEMENT 2006-05-01
041103002524 2004-11-03 BIENNIAL STATEMENT 2004-05-01
020508002000 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000522002225 2000-05-22 BIENNIAL STATEMENT 2000-05-01
930212002228 1993-02-12 BIENNIAL STATEMENT 1992-05-01
B363950-4 1986-05-29 CERTIFICATE OF INCORPORATION 1986-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1634007208 2020-04-15 0202 PPP 51 Woodland Ave, POUGHKEEPSIE, NY, 12603-4132
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57707.5
Loan Approval Amount (current) 57707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-4132
Project Congressional District NY-18
Number of Employees 3
NAICS code 488410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58485.37
Forgiveness Paid Date 2021-08-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State