Search icon

WILLIAM H. DINGMAN, D.C., P.C.

Company Details

Name: WILLIAM H. DINGMAN, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Nov 1986 (38 years ago)
Entity Number: 1109264
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 18545 US RTE 11, WATERTOWN, NY, United States, 13601
Principal Address: 18545 US ROUTE 11 / POB 6148, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM H DINGMAN DOS Process Agent 18545 US RTE 11, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
WILLIAM H. DINGMAN Chief Executive Officer PO BOX 6148, 18545 US RT 11, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1998-11-05 2000-11-09 Address 5519 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1996-11-18 2004-12-23 Address PO BOX 6148, 18545 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1993-11-15 1996-11-18 Address 5574 WASHINGTON STREET, PO BOX 6148, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1993-11-15 1998-11-05 Address 5574 WASHINGTON STREET, PO BOX 6148, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1992-11-12 1996-11-18 Address 5574 WASHINGTON ST., PO BOX 6148, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-11-15 Address 5574 WASHINGTON ST., PO BOX 6148, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1992-11-12 1993-11-15 Address 5574 WASHINGTON ST., PO BOX 6148, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1986-11-25 1992-11-12 Address 5519 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121107006533 2012-11-07 BIENNIAL STATEMENT 2012-11-01
081105002917 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061109002183 2006-11-09 BIENNIAL STATEMENT 2006-11-01
041223002131 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021025002553 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001109002696 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981105002413 1998-11-05 BIENNIAL STATEMENT 1998-11-01
961118002296 1996-11-18 BIENNIAL STATEMENT 1996-11-01
931115002149 1993-11-15 BIENNIAL STATEMENT 1993-11-01
921112002648 1992-11-12 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4515427206 2020-04-27 0248 PPP 18545 US ROUTE 11, WATERTOWN, NY, 13601-5324
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-5324
Project Congressional District NY-24
Number of Employees 3
NAICS code 621310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47930.75
Forgiveness Paid Date 2021-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State