Search icon

RICHARD F. DENNING & ASSOCIATES, INC.

Company Details

Name: RICHARD F. DENNING & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1994 (31 years ago)
Entity Number: 1837363
ZIP code: 80906
County: Suffolk
Place of Formation: New York
Address: COLORADO SPRINGS, COLORADO SPRINGS, CO, United States, 80906
Principal Address: 411 DARLINGTON WAY, 51 TUTHILL DRIVE, COLORADO SPRINGS, CO, United States, 80906

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIMBERLY L. YOUNG DOS Process Agent COLORADO SPRINGS, COLORADO SPRINGS, CO, United States, 80906

Chief Executive Officer

Name Role Address
KIMBERLY L. YOUNG Chief Executive Officer 411 DARLINGTON WAY, COLORADO SPRINGS, CO, United States, 80906

History

Start date End date Type Value
2016-07-14 2021-05-25 Address POB 568, 51 TUTHILL DRIVE, SHELTER ISLAND, NY, 11964, USA (Type of address: Service of Process)
2000-07-18 2016-07-14 Address PO BOX 568, 51 TUTHILL DRIVE, SHELTER ISLAND, NY, 11964, 0568, USA (Type of address: Service of Process)
2000-07-18 2021-05-25 Address PO BOX 568, 51 TUTHILL DRIVE, SHELTER ISLAND, NY, 11964, 0568, USA (Type of address: Chief Executive Officer)
1998-07-08 2000-07-18 Address PO BOX 568, 14 TARKETTLE RD, SHELTER ISLAND, NY, 11964, 0568, USA (Type of address: Service of Process)
1998-07-08 2000-07-18 Address PO BOX 568, 14 TARKETTLE RD, SHELTER ISLAND, NY, 11964, 0568, USA (Type of address: Chief Executive Officer)
1998-07-08 2000-07-18 Address PO BOX 568, 14 TARKETTLE RD, SHELTER ISLAND, NY, 11964, 0568, USA (Type of address: Principal Executive Office)
1996-10-08 1998-07-08 Address 14 TARKETTLE ROAD, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)
1996-10-08 1998-07-08 Address PO BOX 568, 14 TARKETTLE ROAD, SHELTER ISLAND, NY, 11964, USA (Type of address: Principal Executive Office)
1996-10-08 1998-07-08 Address 14 TARKETTLE ROAD, PO BOX 568, SHELTER ISLAND, NY, 11964, USA (Type of address: Service of Process)
1994-10-18 1996-10-08 Address P.O.BOX 568, 14 TARKETTLE ROAD, SHELTER ISLAND, NY, 11964, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210525060286 2021-05-25 BIENNIAL STATEMENT 2020-07-01
190814060275 2019-08-14 BIENNIAL STATEMENT 2018-07-01
160714006318 2016-07-14 BIENNIAL STATEMENT 2016-07-01
120709006518 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100714003018 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080708002927 2008-07-08 BIENNIAL STATEMENT 2008-07-01
040812002320 2004-08-12 BIENNIAL STATEMENT 2004-07-01
020710002028 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000718002639 2000-07-18 BIENNIAL STATEMENT 2000-07-01
980708002574 1998-07-08 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7814028106 2020-07-24 0235 PPP 51 TUTHILL DR, SHELTER ISLAND, NY, 11964
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELTER ISLAND, SUFFOLK, NY, 11964-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10919.28
Forgiveness Paid Date 2021-05-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State