Search icon

DIGNITY PLUS, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
51SN7 Active Non-Manufacturer 2008-04-09 2024-03-09 No data No data

Contact Information

POC DONNA YOUNG
Phone +1 315-668-9381
Fax +1 315-668-2924
Address 675 S MAIN ST, CENTRAL SQUARE, NY, 13036 9102, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
1992-12-11 1999-08-09 Address PO BOX 173 92 S. MAIN STREET, CENTRAL SQUARE, NY, 13036, 0173, USA (Type of address: Principal Executive Office)
1991-05-14 1992-12-11 Address 5859 KLONDIKE CIRCLE, BREWERTON, NY, 13021, 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
030422002603 2003-04-22 BIENNIAL STATEMENT 2003-05-01
010504002723 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990809002473 1999-08-09 BIENNIAL STATEMENT 1999-05-01
970512002287 1997-05-12 BIENNIAL STATEMENT 1997-05-01
921211002528 1992-12-11 BIENNIAL STATEMENT 1992-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV VA528BO0054 2008-04-01 No data No data
Unique Award Key CONT_IDV_VA528BO0054_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HOME HEALTH AIDE SYRACUSE
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient DIGNITY PLUS INC
UEI CR24JMXVBQD8
Legacy DUNS 807265467
Recipient Address UNITED STATES, 675 S MAIN ST, CENTRAL SQUARE, 130369102
DO AWARD VA528FY10FPDSRPT 2009-10-01 2010-09-30 2012-03-31
Unique Award Key CONT_AWD_VA528FY10FPDSRPT_3600_VA528BO0054_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXPRESS REPORT FY10 HHA SYRACUSE
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient DIGNITY PLUS INC
UEI CR24JMXVBQD8
Legacy DUNS 807265467
Recipient Address UNITED STATES, 675 S MAIN ST, CENTRAL SQUARE, 130369102
DO AWARD VA528FY11FPDSRPT 2010-10-01 2011-06-30 2011-12-31
Unique Award Key CONT_AWD_VA528FY11FPDSRPT_3600_VA528BO0054_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXPRESS FY11 FPDS REPORT HHA SYRACUSE
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q506: GERIATRIC SERVICES

Recipient Details

Recipient DIGNITY PLUS INC
UEI CR24JMXVBQD8
Legacy DUNS 807265467
Recipient Address UNITED STATES, 675 S MAIN ST, CENTRAL SQUARE, 130369102
DO AWARD VA528FY11Q4 2011-07-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA528FY11Q4_3600_VA528BO0054_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXPRESS REPORT FPDS EXPENDITURES FOR HHA SYRACUSE
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q506: GERIATRIC SERVICES

Recipient Details

Recipient DIGNITY PLUS INC
UEI CR24JMXVBQD8
Legacy DUNS 807265467
Recipient Address UNITED STATES, 675 S MAIN ST, CENTRAL SQUARE, 130369102
DO AWARD VA528FY12Q4 2012-07-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_VA528FY12Q4_3600_VA52812A0018_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXPRESS REPORT FPDS EXPENDITURES FOR HHA SYRACUSE
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q506: MEDICAL- GERIATRIC

Recipient Details

Recipient DIGNITY PLUS INC
UEI CR24JMXVBQD8
Legacy DUNS 807265467
Recipient Address UNITED STATES, 675 S MAIN ST, CENTRAL SQUARE, 130369102
DO AWARD VA52812J00567Q3 2012-04-01 2012-06-30 2012-06-30
Unique Award Key CONT_AWD_VA52812J00567Q3_3600_VA52812A0018_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title IGF::CT::IGF CT CRITICAL FUNCTIONS EXPRESS REPORT FPDS EXPENDITURES FOR HHA SYRACUSE
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q506: MEDICAL- GERIATRIC

Recipient Details

Recipient DIGNITY PLUS INC
UEI CR24JMXVBQD8
Legacy DUNS 807265467
Recipient Address UNITED STATES, 675 S MAIN ST, CENTRAL SQUARE, 130369102
DO AWARD VA52812J0448Q2 2012-01-01 2012-03-31 2012-03-31
Unique Award Key CONT_AWD_VA52812J0448Q2_3600_VA52812A0018_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CT CRITICAL FUNCTIONS EXPRESS REPORT FPDS EXPENDITURES FOR HHA SYRACUSE
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q506: MEDICAL- GERIATRIC

Recipient Details

Recipient DIGNITY PLUS INC
UEI CR24JMXVBQD8
Legacy DUNS 807265467
Recipient Address UNITED STATES, 675 S MAIN ST, CENTRAL SQUARE, 130369102
No data IDV VA52812A0018 2012-01-01 No data No data
Unique Award Key CONT_IDV_VA52812A0018_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HHA SYRACUSE
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q506: MEDICAL- GERIATRIC

Recipient Details

Recipient DIGNITY PLUS INC
UEI CR24JMXVBQD8
Legacy DUNS 807265467
Recipient Address UNITED STATES, 675 S MAIN ST, CENTRAL SQUARE, 130369102

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8753298400 2021-02-13 0248 PPS 675 S Main St, Central Square, NY, 13036-9102
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190020
Loan Approval Amount (current) 190020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central Square, OSWEGO, NY, 13036-9102
Project Congressional District NY-24
Number of Employees 19
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 192164.88
Forgiveness Paid Date 2022-04-13
9796007000 2020-04-09 0248 PPP 675 South Main Street, Central Square, NY, 13036-9100
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177500
Loan Approval Amount (current) 185000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central Square, OSWEGO, NY, 13036-9100
Project Congressional District NY-24
Number of Employees 24
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 186662.47
Forgiveness Paid Date 2021-03-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State