Search icon

L. DICKINSON CONSTRUCTION, INC.

Company Details

Name: L. DICKINSON CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1994 (31 years ago)
Entity Number: 1832163
ZIP code: 12196
County: Rensselaer
Place of Formation: New York
Address: PO BOX 351, WEST SAND LAKE, NY, United States, 12196
Principal Address: 403 NY 150, WYNANTSKILL, NY, United States, 12196

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE DICKINSON Chief Executive Officer PO BOX 351, WEST SAND LAKE, NY, United States, 12198

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 351, WEST SAND LAKE, NY, United States, 12196

Filings

Filing Number Date Filed Type Effective Date
200602061032 2020-06-02 BIENNIAL STATEMENT 2020-06-01
120717002522 2012-07-17 BIENNIAL STATEMENT 2012-06-01
080714002541 2008-07-14 BIENNIAL STATEMENT 2008-06-01
040630002276 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020621002414 2002-06-21 BIENNIAL STATEMENT 2002-06-01

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:
36862.00
Total Face Value Of Loan:
36862.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36862
Current Approval Amount:
36862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37173.05

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(518) 286-3837
Add Date:
2005-08-08
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State