Search icon

ROBERT A. DICKS JR., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT A. DICKS JR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1992 (33 years ago)
Entity Number: 1609166
ZIP code: 13417
County: Oneida
Place of Formation: New York
Address: 587 MAIN ST, STE 107, NEW YORK MILLS, NY, United States, 13417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 587 MAIN ST, STE 107, NEW YORK MILLS, NY, United States, 13417

Chief Executive Officer

Name Role Address
ROBERT A. DICKS, JR. Chief Executive Officer 587 MAIN ST, STE 107, NEW YORK MILLS, NY, United States, 13417

History

Start date End date Type Value
2012-03-12 2014-03-24 Address 587 MAIN ST SUITE 107, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer)
2012-03-12 2014-03-24 Address 587 MAIN ST SUITE 107, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)
2012-03-12 2014-03-24 Address 587 MAIN ST SUITE 107, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office)
2004-02-23 2012-03-12 Address 587 MAIN ST / SUITE 107, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)
2002-04-19 2012-03-12 Address 587 MAIN ST / SUITE 107, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180221006222 2018-02-21 BIENNIAL STATEMENT 2018-02-01
170317006133 2017-03-17 BIENNIAL STATEMENT 2016-02-01
140324002605 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120312002191 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100224002180 2010-02-24 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

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:
39900.00
Total Face Value Of Loan:
39900.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$39,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,412.69
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $35,736
Utilities: $1,500
Mortgage Interest: $0
Rent: $2,164
Refinance EIDL: $0
Healthcare: $500
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State