Search icon

R.S. DIRKES INC.

Company Details

Name: R.S. DIRKES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1962 (63 years ago)
Date of dissolution: 05 Oct 2023
Entity Number: 147981
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: PO BOX 445, 6 BIRCH ST, LOCUST VALLEY, NY, United States, 11560
Principal Address: 6 BEACH ST, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 445, 6 BIRCH ST, LOCUST VALLEY, NY, United States, 11560

Chief Executive Officer

Name Role Address
PETER R DIRKES Chief Executive Officer 324 FOXWOOD LANE, MILL NECK, NY, United States, 11765

History

Start date End date Type Value
2019-03-05 2023-10-05 Address 324 FOXWOOD LANE, MILL NECK, NY, 11765, USA (Type of address: Chief Executive Officer)
2019-03-05 2023-10-05 Address PO BOX 445, 6 BIRCH ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1962-05-28 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1962-05-28 2019-03-05 Address 25 BARKERS POINT RD., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005000617 2023-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-03
190305002046 2019-03-05 BIENNIAL STATEMENT 2018-05-01
B760495-2 1989-03-31 ASSUMED NAME CORP INITIAL FILING 1989-03-31
328035 1962-05-28 CERTIFICATE OF INCORPORATION 1962-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2937017910 2020-06-12 0235 PPP 6 Birch Street, Locust Valley, NY, 11560
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45744
Loan Approval Amount (current) 45744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locust Valley, NASSAU, NY, 11560-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45987.13
Forgiveness Paid Date 2020-12-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State