Search icon

DIMANCO, INC.

Company Details

Name: DIMANCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1990 (35 years ago)
Entity Number: 1430377
ZIP code: 13039
County: Oneida
Place of Formation: New York
Principal Address: 200 SEWARD AVENUE, UTICA, NY, United States, 13502
Address: 8874 SHELLMAN DRIVE, CICERO, NY, United States, 13039

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DIMANCO, INC. DOS Process Agent 8874 SHELLMAN DRIVE, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
MR CHARLES H DIVINE Chief Executive Officer 200 SEWARD AVENUE, UTICA, NY, United States, 13502

History

Start date End date Type Value
1994-04-07 2010-03-30 Address 200 SEWARD AVENUE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1994-04-07 2020-03-04 Address 200 SEWARD AVENUE, UTICA, NY, 13502, USA (Type of address: Service of Process)
1993-06-04 1994-04-07 Address 200 SEWARD AVENUE, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer)
1993-06-04 1994-04-07 Address 200 SEWARD AVENUE, UTICA, NY, 13503, USA (Type of address: Principal Executive Office)
1990-03-14 1998-11-27 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
1990-03-14 1994-04-07 Address 200 SEWARD AVENUE, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060055 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006449 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140313006610 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120419002549 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100330002415 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080313002145 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060328002147 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040311002727 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020221002518 2002-02-21 BIENNIAL STATEMENT 2002-03-01
011001000621 2001-10-01 CERTIFICATE OF MERGER 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8360027109 2020-04-15 0248 PPP 200 Seward Ave, Utica, NY, 13502
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1124405
Loan Approval Amount (current) 1124405
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 109
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State