Search icon

RONALD L. DIMON CONSTRUCTION COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RONALD L. DIMON CONSTRUCTION COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1990 (35 years ago)
Entity Number: 1421200
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Principal Address: 4911 Palmer Road, Manlius, NY, United States, 13104
Address: POST OFFICE BOX 179, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 179, MANLIUS, NY, United States, 13104

Chief Executive Officer

Name Role Address
RONALD L DIMON Chief Executive Officer 4911 PALMER ROAD, MANLIUS, NY, United States, 13104

Form 5500 Series

Employer Identification Number (EIN):
161368531
Plan Year:
2011
Number Of Participants:
13
Sponsors DBA Name:
4911 PALMER RD
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors DBA Name:
4911 PALMER RD
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 216 GENESEE ST, CHITTENANGO, NY, 13037, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-07-19 Address 4911 PALMER ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2010-07-21 2024-07-19 Address POST OFFICE BOX 179, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2010-07-21 2024-07-19 Address 216 GENESEE ST, CHITTENANGO, NY, 13037, USA (Type of address: Chief Executive Officer)
2010-06-25 2010-07-21 Address POST OFFICE BOX 179, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719001238 2024-07-19 BIENNIAL STATEMENT 2024-07-19
100721002641 2010-07-21 BIENNIAL STATEMENT 2010-02-01
100625000970 2010-06-25 CERTIFICATE OF CHANGE 2010-06-25
080306002094 2008-03-06 BIENNIAL STATEMENT 2008-02-01
040206002831 2004-02-06 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
76055.52
Total Face Value Of Loan:
76055.52
Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
71100.00
Total Face Value Of Loan:
69600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-07-22
Type:
Referral
Address:
316 FAYETTE STREET, MANLIUS, NY, 13104
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$76,055.52
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,055.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$76,530.87
Servicing Lender:
Empower FCU
Use of Proceeds:
Payroll: $76,055.52
Jobs Reported:
7
Initial Approval Amount:
$71,100
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$70,104.6
Servicing Lender:
Empower FCU
Use of Proceeds:
Payroll: $69,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State