Search icon

DYER STRAIGHTS, INC.

Company Details

Name: DYER STRAIGHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1994 (31 years ago)
Entity Number: 1826339
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 48 MAPLEWOOD AVE, HONEOYE FALLS, HONEOYE FALLS, NY, United States, 14472
Principal Address: 48 MAPLEWOOD AVE, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA J. DYER Chief Executive Officer 1012 ROCHESTER ST, HONEOYE FALLS, NY, United States, 14472

DOS Process Agent

Name Role Address
DYER STRAIGHTS, INC. DOS Process Agent 48 MAPLEWOOD AVE, HONEOYE FALLS, HONEOYE FALLS, NY, United States, 14472

History

Start date End date Type Value
2004-06-28 2012-06-19 Address 1012 RT 15A, ROCHESTER ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
1996-06-14 2004-06-28 Address 1012 ROCHESTER STREET, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
1996-06-14 2018-06-08 Address 1012 ROCHESTER STREET, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
1996-06-14 2018-06-08 Address 1012 ROCHESTER ST., HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
1994-06-06 1996-06-14 Address 1012 ROCHESTER STREET, LIMA, NY, 14485, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601062083 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180608006467 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160707006538 2016-07-07 BIENNIAL STATEMENT 2016-06-01
140603007437 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120619006020 2012-06-19 BIENNIAL STATEMENT 2012-06-01
100622002812 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080610002945 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060523003453 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040628002505 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020520002689 2002-05-20 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1267997405 2020-05-04 0219 PPP 1012 Rochester Street, HONEOYE FALLS, NY, 14472
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 600
Loan Approval Amount (current) 600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HONEOYE FALLS, MONROE, NY, 14472-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 604.95
Forgiveness Paid Date 2021-03-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State