Search icon

J.T. DICKMAN & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.T. DICKMAN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1986 (39 years ago)
Entity Number: 1125650
ZIP code: 11379
County: Queens
Place of Formation: New York
Principal Address: 35 LEDGEWOOD DRIVE, WILTON, CT, United States, 06897
Address: 57-72 75TH ST, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-424-3056

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN T DICKMAN Chief Executive Officer 57-72 75TH ST, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
JOHN T DICKMAN DOS Process Agent 57-72 75TH ST, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
0838210-DCA Active Business 2007-11-02 2025-02-28

History

Start date End date Type Value
2010-12-20 2012-12-13 Address 57-72 75TH ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
2007-02-12 2010-12-20 Address 57-72 75TH ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2007-02-12 2010-12-20 Address 57-72 75TH ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
2007-02-12 2010-12-20 Address 57-72 75TH ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
1997-02-05 2007-02-12 Address 57-72 75TH ST, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121213006439 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101220002847 2010-12-20 BIENNIAL STATEMENT 2010-12-01
090204002946 2009-02-04 BIENNIAL STATEMENT 2008-12-01
070212002740 2007-02-12 BIENNIAL STATEMENT 2006-12-01
050106002278 2005-01-06 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548909 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3548910 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3256871 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256870 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2904999 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905000 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2528564 RENEWAL CREDITED 2017-01-06 100 Home Improvement Contractor License Renewal Fee
2528604 DCA-SUS CREDITED 2017-01-06 75 Suspense Account
2528565 RENEWAL INVOICED 2017-01-06 100 Home Improvement Contractor License Renewal Fee
2528603 PROCESSING INVOICED 2017-01-06 25 License Processing Fee

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
21557.00
Total Face Value Of Loan:
21557.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21557
Current Approval Amount:
21557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21705.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State