Search icon

S. DICARLO, INC.

Company Details

Name: S. DICARLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1988 (37 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)
1993-02-10 2014-02-25 Address 1165 CENTRAL AVE, ALBANY, NY, 12205, 1703, USA (Type of address: Principal Executive Office)
1993-02-10 2014-02-25 Address 1165 CENTRAL AVE, ALBANY, NY, 12205, 1703, USA (Type of address: Service of Process)
1993-02-10 2014-02-25 Address 1165 CENTRAL AVE, ALBANY, NY, 12205, 1703, USA (Type of address: Chief Executive Officer)
1988-01-14 1993-02-10 Address 1165 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

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
080103002090 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060201002286 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040108002039 2004-01-08 BIENNIAL STATEMENT 2004-01-01
011219002513 2001-12-19 BIENNIAL STATEMENT 2002-01-01
000126002056 2000-01-26 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6832158403 2021-02-11 0248 PPS 1165 Central Ave, Albany, NY, 12205-5411
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91431
Loan Approval Amount (current) 91431
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-5411
Project Congressional District NY-20
Number of Employees 11
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92252.63
Forgiveness Paid Date 2022-01-11
3472447304 2020-04-29 0248 PPP 1165 Central Avenue, ALBANY, NY, 12205
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63395
Loan Approval Amount (current) 63395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 8
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63992.48
Forgiveness Paid Date 2021-04-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State