Search icon

AMERICAN DICING INC.

Company Details

Name: AMERICAN DICING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1993 (32 years ago)
Entity Number: 1714342
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7845 MALTAGE DR, LIVERPOOL, NY, United States, 13090
Principal Address: 7564 Florian Way, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7845 MALTAGE DR, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
JUDY CARTA Chief Executive Officer 7845 MALTLAGE DRIVE, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2023-03-08 2023-03-08 Address 7845 MALTLAGE DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 7845 MALTLAGE DR, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2014-09-25 2023-03-08 Address 7845 MALTAGE DR, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2014-09-25 2023-03-08 Address 7845 MALTLAGE DR, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2007-03-19 2023-03-08 Address 344 E BRIGHTON AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2007-03-19 2014-09-25 Address 344 E BRIGHTON AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2007-03-19 2014-09-25 Address 344 E BRIGHTON AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2007-03-19 2014-09-25 Address 344 E BRIGHTON AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1997-05-07 2007-03-19 Address 7564 FLORIAN WAY, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1994-04-26 2007-03-19 Address 7564 FLORIAN WAY, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230308001187 2023-03-08 BIENNIAL STATEMENT 2023-03-01
230125000787 2023-01-25 BIENNIAL STATEMENT 2021-03-01
190306060721 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006437 2017-03-01 BIENNIAL STATEMENT 2017-03-01
140925002034 2014-09-25 BIENNIAL STATEMENT 2013-03-01
090313002295 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070319002787 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050427002106 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030311003051 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010319002399 2001-03-19 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8125627101 2020-04-15 0248 PPP 7845 Maltlage Drive, Liverpool, NY, 13090
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144100
Loan Approval Amount (current) 144100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13090-1000
Project Congressional District NY-22
Number of Employees 9
NAICS code 334413
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 145608.12
Forgiveness Paid Date 2021-05-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State