Search icon

DUNN AND RICE DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUNN AND RICE DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1989 (36 years ago)
Entity Number: 1386523
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 16 N. GOODMAN STREET, SUITE 100, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LYNDON CLAY GIROUARD DOS Process Agent 16 N. GOODMAN STREET, SUITE 100, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
LYNDON CLAY GIROUARD Chief Executive Officer 16 N. GOODMAN STREET, SUITE 100, ROCHESTER, NY, United States, 14607

Form 5500 Series

Employer Identification Number (EIN):
161360888
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2013-09-23 2020-02-05 Address 16 N. GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2013-09-23 2020-02-05 Address 1674 EMPIRE BLVD, STE 200, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1997-03-27 2013-09-23 Address 16 N. GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1997-03-27 2020-02-05 Address 16 N. GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1997-03-27 2013-09-23 Address ATTN: THOMAS R. ANDERSON, 700 MIDTOWN TOWER, ROCHESTER, NY, 14604, 2070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200205060100 2020-02-05 BIENNIAL STATEMENT 2019-09-01
150901006483 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130923002375 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110922003073 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090922002091 2009-09-22 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
24245.00
Total Face Value Of Loan:
24245.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97500.00
Total Face Value Of Loan:
97500.00
Date:
2020-04-16
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:
24200.00
Total Face Value Of Loan:
24200.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24245
Current Approval Amount:
24245
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24369.88
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24200
Current Approval Amount:
24200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24373.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State