Search icon

ROBERT A. DICKS JR., INC.

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: Principal Executive Office)
2012-03-12 2014-03-24 Address 587 MAIN ST SUITE 107, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)
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)
2002-04-19 2012-03-12 Address 587 MAIN ST / SUITE 107, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer)
2002-04-19 2004-02-23 Address 587 MAIN ST / SUITE 107, NEW YORK, NY, 13417, USA (Type of address: Service of Process)
1993-09-24 2002-02-20 Name DELBUONO, DICKS & DELLUOMO, INC.
1993-04-23 2002-04-19 Address 96 ORISKANY BOULEVARD, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)
1993-04-23 2002-04-19 Address 96 ORISKANY BOULEVARD, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)

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
080206003055 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060228002010 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040223002237 2004-02-23 BIENNIAL STATEMENT 2004-02-01
020419002615 2002-04-19 BIENNIAL STATEMENT 2002-02-01
020220000098 2002-02-20 CERTIFICATE OF AMENDMENT 2002-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1223957206 2020-04-15 0248 PPP 587 Main Street Suite 107, New York Mills, NY, 13417
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39900
Loan Approval Amount (current) 39900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York Mills, ONEIDA, NY, 13417-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40412.69
Forgiveness Paid Date 2021-08-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State