Search icon

R.S. DIRKES INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
45744.00
Total Face Value Of Loan:
45744.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45744
Current Approval Amount:
45744
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45987.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State