Search icon

DIGNITY PLUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIGNITY PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1991 (34 years ago)
Entity Number: 1547972
ZIP code: 13036
County: Onondaga
Place of Formation: New York
Address: PO BOX 173, 675 S MAIN ST, CENTRAL SQUARE, NY, United States, 13036

Contact Details

Phone +1 315-668-9381

Fax +1 315-668-9381

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 173, 675 S MAIN ST, CENTRAL SQUARE, NY, United States, 13036

Chief Executive Officer

Name Role Address
DONALD V PENOYER Chief Executive Officer PO BOX 173, 675 S MAIN ST, CENTRAL SQUARE, NY, United States, 13036

Unique Entity ID

CAGE Code:
51SN7
UEI Expiration Date:
2016-01-06

Business Information

Activation Date:
2015-01-06
Initial Registration Date:
2008-04-09

Commercial and government entity program

CAGE number:
51SN7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09

Contact Information

POC:
DONNA YOUNG

National Provider Identifier

NPI Number:
1477921807
Certification Date:
2022-10-28

Authorized Person:

Name:
MR. CHAD WHITHAM PENOYER
Role:
DIRECTOR OF OPERATIONS
Phone:

Taxonomy:

Selected Taxonomy:
163W00000X - Registered Nurse
Is Primary:
No
Selected Taxonomy:
163WH1000X - Hospice Registered Nurse
Is Primary:
No
Selected Taxonomy:
164W00000X - Licensed Practical Nurse
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
No
Selected Taxonomy:
251J00000X - Nursing Care Agency
Is Primary:
No

Contacts:

Fax:
3156682924

History

Start date End date Type Value
1999-08-09 2009-04-17 Address PO BOX 173, 675 S MAIN ST, CENTRAL SQUARE, NY, 13036, 0173, USA (Type of address: Principal Executive Office)
1999-08-09 2009-04-17 Address PO BOX 173, 675 S MAIN ST, CENTRAL SQUARE, NY, 13036, 0173, USA (Type of address: Chief Executive Officer)
1999-08-09 2009-04-17 Address PO BOX 173, 675 S MAIN ST, CENTRAL SQUARE, NY, 13036, 0173, USA (Type of address: Service of Process)
1992-12-11 1999-08-09 Address PO BOX 173 92 S. MAIN STREET, CENTRAL SQUARE, NY, 13036, 0173, USA (Type of address: Chief Executive Officer)
1992-12-11 1999-08-09 Address PO BOX 173 92 S. MAIN STREET, CENTRAL SQUARE, NY, 13036, 0173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515002090 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110608002328 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090417002135 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070508002732 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050617002214 2005-06-17 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52816E0564
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
12818.00
Base And Exercised Options Value:
12818.00
Base And All Options Value:
12818.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-10-01
Description:
EXPRESS REPORT: IGF::CL::IGF HOME HEALTH AIDE FY 16 QTR 1 AND 2 QTR
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC
Procurement Instrument Identifier:
VA52815JFY15
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
12000.00
Base And Exercised Options Value:
12000.00
Base And All Options Value:
12000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-03-01
Description:
IGF::CT::IGF EXPRESS REPORT EXPENDITURES FOR HOME HEALTH AIDE SYRACUSE
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC
Procurement Instrument Identifier:
VA52815G0015
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
122720.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-03-01
Description:
IGF::CT::IGF HOME HEALTH AIDE SERVICE- SYRACUSE NY
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
190020.00
Total Face Value Of Loan:
190020.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
7500.00
Total Face Value Of Loan:
185000.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$190,020
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$190,020
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$192,164.88
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $190,020
Jobs Reported:
24
Initial Approval Amount:
$177,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$186,662.47
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $185,000

Court Cases

Court Case Summary

Filing Date:
2011-05-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DIGNITY PLUS, INC.
Party Role:
Plaintiff
Party Name:
VILLAGE OF CENTRAL SQUA,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State