Search icon

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

Company claim

Is this your business?

Get access!

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 (39 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
47500.00
Total Face Value Of Loan:
47500.00
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:
39355.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47500
Current Approval Amount:
47500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47930.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State