Search icon

DYER STRAIGHTS, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
600.00
Total Face Value Of Loan:
600.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
600
Current Approval Amount:
600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
604.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State