Search icon

DIME-A-DOZEN, INC.

Company Details

Name: DIME-A-DOZEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1994 (31 years ago)
Entity Number: 1813316
ZIP code: 13748
County: Broome
Place of Formation: New York
Address: 203 W. MAIN ST., CONKLIN, NY, United States, 13748

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 W. MAIN ST., CONKLIN, NY, United States, 13748

Chief Executive Officer

Name Role Address
SCOTT KATUSHA Chief Executive Officer 20 KARIC DR., CONKLIN, NY, United States, 13748

Licenses

Number Type Date Last renew date End date Address Description
0370-24-223328 Alcohol sale 2024-08-01 2024-08-01 2026-08-31 203 WEST MAIN STREET, ENDICOTT, New York, 13760 Food & Beverage Business
0340-22-210763 Alcohol sale 2022-07-28 2022-07-28 2024-08-31 203 WEST MAIN STREET, ENDICOTT, New York, 13760 Restaurant

History

Start date End date Type Value
1996-05-20 2002-03-21 Address MONTROSE TPKE., OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
1996-05-20 2002-03-21 Address 203 WEST MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
1994-04-19 2002-03-21 Address P.O. BOX 5615, ENDICOTT, NY, 13763, 5615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020321002311 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000421002467 2000-04-21 BIENNIAL STATEMENT 2000-04-01
980520002538 1998-05-20 BIENNIAL STATEMENT 1998-04-01
960520002115 1996-05-20 BIENNIAL STATEMENT 1996-04-01
940419000147 1994-04-19 CERTIFICATE OF INCORPORATION 1994-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9673628310 2021-01-31 0248 PPS 203 W Main St, Endicott, NY, 13760-4753
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71571
Loan Approval Amount (current) 71571
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-4753
Project Congressional District NY-19
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72125.92
Forgiveness Paid Date 2021-11-16
4914557109 2020-04-13 0248 PPP 203 W. Main St., ENDICOTT, NY, 13760-4753
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50737
Loan Approval Amount (current) 50737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ENDICOTT, BROOME, NY, 13760-4753
Project Congressional District NY-19
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51302.75
Forgiveness Paid Date 2021-06-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State