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
020228002592 2002-02-28 BIENNIAL STATEMENT 2002-03-01
000411002744 2000-04-11 BIENNIAL STATEMENT 2000-03-01
980327002026 1998-03-27 BIENNIAL STATEMENT 1998-03-01
C229000-2 1995-11-16 ASSUMED NAME CORP INITIAL FILING 1995-11-16
940413002472 1994-04-13 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2485758402 2021-02-03 0219 PPS 3412 County Road 18, Canandaigua, NY, 14424
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23020.47
Loan Approval Amount (current) 23020.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424
Project Congressional District NY-23
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23175.86
Forgiveness Paid Date 2021-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State