Search icon

DUNN AND RICE DESIGN, INC.

Company Details

Name: DUNN AND RICE DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1989 (35 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUNN AND RICE DESIGN, INC. 401(K) PLAN 2020 161360888 2021-04-06 DUNN AND RICE DESIGN, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 5854732880
Plan sponsor’s address 16 N GOODMAN ST, SUITE 100, ROCHESTER, NY, 14607
DUNN AND RICE DESIGN, INC. 401(K) PLAN 2020 161360888 2021-04-27 DUNN AND RICE DESIGN, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 5854732880
Plan sponsor’s address 16 N GOODMAN ST, SUITE 100, ROCHESTER, NY, 14607
DUNN AND RICE DESIGN, INC. 401(K) PLAN 2019 161360888 2020-01-28 DUNN AND RICE DESIGN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 5854732880
Plan sponsor’s address 16 N GOODMAN ST, SUITE 100, ROCHESTER, NY, 14607
DUNN AND RICE DESIGN, INC. 401(K) PLAN 2018 161360888 2019-01-09 DUNN AND RICE DESIGN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 5854732880
Plan sponsor’s address 16 N GOODMAN ST, SUITE 100, ROCHESTER, NY, 14607
DUNN AND RICE DESIGN, INC. 401(K) PLAN 2017 161360888 2018-01-25 DUNN AND RICE DESIGN, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 5854732880
Plan sponsor’s address 16 N GOODMAN ST, SUITE 100, ROCHESTER, NY, 14607
DUNN AND RICE DESIGN, INC. 401(K) PLAN 2016 161360888 2017-02-17 DUNN AND RICE DESIGN, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 5854732880
Plan sponsor’s address 16 N GOODMAN ST, ROCHESTER, NY, 14607
DUNN AND RICE DESIGN, INC. 401(K) PLAN 2015 161360888 2016-02-26 DUNN AND RICE DESIGN, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 5854732880
Plan sponsor’s address 16 N GOODMAN ST, ROCHESTER, NY, 14607
DUNN AND RICE DESIGN, INC. 401(K) PLAN 2014 161360888 2015-02-02 DUNN AND RICE DESIGN, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 5854732880
Plan sponsor’s address 16 N GOODMAN ST, ROCHESTER, NY, 14607
DUNN AND RICE DESIGN, INC. 401(K) PLAN 2013 161360888 2014-01-30 DUNN AND RICE DESIGN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 5854732880
Plan sponsor’s address 16 N GOODMAN ST, ROCHESTER, NY, 14607
DUNN AND RICE DESIGN, INC. 401(K) PLAN 2012 161360888 2013-03-08 DUNN AND RICE DESIGN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 5854732880
Plan sponsor’s address 16 N GOODMAN ST, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2013-03-08
Name of individual signing ERIN KAGORO

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

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)
1989-09-22 1997-03-27 Address 13 SOUTH FITZHUGH ST., SUITE 400, ROCHESTER, NY, 14614, 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
070830003261 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051103003482 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030828002716 2003-08-28 BIENNIAL STATEMENT 2003-09-01
010828002419 2001-08-28 BIENNIAL STATEMENT 2001-09-01
990927002284 1999-09-27 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6036158304 2021-01-26 0219 PPS 16 N Goodman St Ste 100, Rochester, NY, 14607-1554
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24245
Loan Approval Amount (current) 24245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1554
Project Congressional District NY-25
Number of Employees 3
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24369.88
Forgiveness Paid Date 2021-08-04
1696997207 2020-04-15 0219 PPP 16 Goodman Street North Suite 100, Rochester, NY, 14607
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24373.71
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State