Search icon

S. DICARLO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S. DICARLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1988 (38 years ago)
Entity Number: 1226983
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 5 CORPORATE DR, CLIFTON PARK, NY, United States, 12065
Principal Address: 96 THOMPSON HILL RD, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE A. DAVIS Chief Executive Officer 96 THOMPSON HILL RD, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
JEAN PADUANO TEAL DOS Process Agent 5 CORPORATE DR, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2015-10-08 2020-05-14 Address 1165 CENTRAL AVE, ALBANY, NY, 12205, 1703, USA (Type of address: Principal Executive Office)
2015-10-08 2020-05-14 Address 1165 CENTRAL AVE, ALBANY, NY, 12205, 1703, USA (Type of address: Chief Executive Officer)
2014-02-25 2015-10-08 Address 1165 CENTRAL AVE, ALBANY, NY, 12205, 1703, USA (Type of address: Principal Executive Office)
2014-02-25 2020-05-14 Address 1165 CENTRAL AVE, ALBANY, NY, 12205, 1703, USA (Type of address: Service of Process)
2014-02-25 2015-10-08 Address 1165 CENTRAL AVE, ALBANY, NY, 12205, 1703, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200514060188 2020-05-14 BIENNIAL STATEMENT 2020-01-01
151008002032 2015-10-08 AMENDMENT TO BIENNIAL STATEMENT 2014-01-01
140225002556 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120124002015 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100108002497 2010-01-08 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
91431.00
Total Face Value Of Loan:
91431.00
Date:
2020-04-29
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:
63395.00
Total Face Value Of Loan:
63395.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$91,431
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,431
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,252.63
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $91,426
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$63,395
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$63,992.48
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $63,395

Court Cases

Court Case Summary

Filing Date:
2018-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
PINDER,
Party Role:
Plaintiff
Party Name:
S. DICARLO, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State