Search icon

P & D ENTERPRISES, INC.

Company Details

Name: P & D ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1992 (32 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1686170
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 15 DIPPOLD STREET, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 DIPPOLD STREET, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
1992-12-09 1993-07-20 Address 7752 JAPINE DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1287066 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930720000138 1993-07-20 CERTIFICATE OF AMENDMENT 1993-07-20
921209000381 1992-12-09 CERTIFICATE OF INCORPORATION 1992-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2775957405 2020-05-06 0248 PPP 4181 Barker Hill Road, JAMESVILLE, NY, 13078-9535
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13618.9
Loan Approval Amount (current) 13618.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMESVILLE, ONONDAGA, NY, 13078-9535
Project Congressional District NY-22
Number of Employees 4
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 101212
Originating Lender Name Northern Credit Union
Originating Lender Address East Syracuse, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13685.86
Forgiveness Paid Date 2020-11-05

Date of last update: 26 Feb 2025

Sources: New York Secretary of State