Search icon

ROBERT DANCAUSE & SONS, INC.

Company Details

Name: ROBERT DANCAUSE & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1968 (57 years ago)
Entity Number: 221015
ZIP code: 14461
County: Ontario
Place of Formation: New York
Address: PO BOX 19, GORHAM, NY, United States, 14461
Principal Address: PO BOX 19, 3412 CO RD 18, GORHAM, NY, United States, 14461

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DANCAUSE Chief Executive Officer 4830 CO RD 11, PO BOX 19, GORHAM, NY, United States, 14461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 19, GORHAM, NY, United States, 14461

History

Start date End date Type Value
2004-03-05 2006-03-20 Address 4812 CO RD 18, PO BOX 19, GORHAM, NY, 14461, 0019, USA (Type of address: Principal Executive Office)
1994-04-13 2004-03-05 Address PO BOX 19, GORHAM, NY, 14461, USA (Type of address: Service of Process)
1993-05-03 2004-03-05 Address P.O. BOX 19, 3406 COMPANY ROAD 18, GORHAM, NY, 14461, 0019, USA (Type of address: Chief Executive Officer)
1993-05-03 2004-03-05 Address 3406 COMPANY ROAD 18, GORHAM, NY, 14461, 0019, USA (Type of address: Principal Executive Office)
1968-03-15 1994-04-13 Address P.O. BOX 19, GORHAM, NY, 14461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120503003192 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100402003647 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080310002780 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060320002901 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040305002240 2004-03-05 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
23020.47
Total Face Value Of Loan:
23020.47
Date:
2020-04-30
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:
18915.00
Total Face Value Of Loan:
18915.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23020.47
Current Approval Amount:
23020.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23175.86

Date of last update: 18 Mar 2025

Sources: New York Secretary of State