Search icon

DINO'S SAUSAGE & MEAT CO., INC.

Company Details

Name: DINO'S SAUSAGE & MEAT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1968 (57 years ago)
Entity Number: 224276
ZIP code: 13501
County: Onondaga
Place of Formation: New York
Address: 2640 Dunham Rd, Utica, NY, United States, 13501
Principal Address: 722 CATHERINE ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2640 Dunham Rd, Utica, NY, United States, 13501

Chief Executive Officer

Name Role Address
CHRIS HOUSER Chief Executive Officer 2640 DUNHAM RD, UTICA, NY, United States, 13501

History

Start date End date Type Value
1993-02-08 2020-06-01 Address 722 CATHERINE ST, UTICA, NY, 13501, 1304, USA (Type of address: Chief Executive Officer)
1968-06-06 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-06-06 1993-02-08 Address 701 ELIZABETH ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221206002721 2022-12-06 BIENNIAL STATEMENT 2022-06-01
200601060027 2020-06-01 BIENNIAL STATEMENT 2020-06-01
140609006729 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120717002918 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100610002986 2010-06-10 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
109749.82
Total Face Value Of Loan:
109749.82

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-09
Type:
Planned
Address:
722 CATHERINE STREET, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-11-20
Type:
Planned
Address:
722 CATHERINE STREET, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-02-08
Type:
Planned
Address:
722 CATHERINE STREET, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-29
Type:
Planned
Address:
722 CATHERINE STREET, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-29
Type:
Planned
Address:
722 CATHERINE STREET, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109749.82
Current Approval Amount:
109749.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110504.54

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 732-3094
Add Date:
2006-10-19
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
3
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State