Search icon

DANNAN TOOL & MACHINE COMPANY, INC.

Company Details

Name: DANNAN TOOL & MACHINE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1989 (35 years ago)
Entity Number: 1394260
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 4053 COYE RD, JAMESVILLE, NY, United States, 13078
Principal Address: 6140 E MOLLOY RD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM DANNAN DOS Process Agent 4053 COYE RD, JAMESVILLE, NY, United States, 13078

Chief Executive Officer

Name Role Address
WILLIAM DANNAN Chief Executive Officer 6140 E MOLLOY RD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1993-10-25 1999-10-25 Address 4053 COYE ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
1992-10-26 1999-10-25 Address 4053 COYE ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
1992-10-26 1999-10-25 Address 4053 COYE ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office)
1989-10-31 1993-10-25 Address 4053 COYE RD., JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111018002870 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091106002443 2009-11-06 BIENNIAL STATEMENT 2009-10-01
071022002193 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051122003501 2005-11-22 BIENNIAL STATEMENT 2005-10-01
031006002038 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011005002461 2001-10-05 BIENNIAL STATEMENT 2001-10-01
991025002685 1999-10-25 BIENNIAL STATEMENT 1999-10-01
971021002058 1997-10-21 BIENNIAL STATEMENT 1997-10-01
931025002575 1993-10-25 BIENNIAL STATEMENT 1993-10-01
921026002543 1992-10-26 BIENNIAL STATEMENT 1992-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3766407309 2020-04-29 0248 PPP 6140 East Molloy Road, East Syracuse, NY, 13057
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29357
Loan Approval Amount (current) 29357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29735.02
Forgiveness Paid Date 2021-08-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State