Search icon

T. DICKEL FINE WOOD FLOORS, INC.

Company Details

Name: T. DICKEL FINE WOOD FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1998 (27 years ago)
Entity Number: 2271691
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 980 SCOTCHTOWN CALLABAR RD, MIDDLETOWN, NY, United States, 10941
Principal Address: 980 SCOTCHTOWN COLLABAR RD, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 980 SCOTCHTOWN CALLABAR RD, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
TODD DICKEL Chief Executive Officer 980 SCOTCHTOWN COLLABAR RD, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
2008-06-23 2010-07-09 Address 980 SCOTCHTOWN-CALLABAR RD., MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2000-06-22 2010-07-09 Address 980 SCOTCHTOWN COLLABAR RD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2000-06-22 2010-07-09 Address 980 SCOTCHTOWN COLLABAR RD, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office)
1998-06-22 2008-06-23 Address 980 SCOTCHTOWN-CALLOBAR RD., MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120619006401 2012-06-19 BIENNIAL STATEMENT 2012-06-01
100709002865 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080623002304 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060601002179 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040708002348 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020606002100 2002-06-06 BIENNIAL STATEMENT 2002-06-01
000622002188 2000-06-22 BIENNIAL STATEMENT 2000-06-01
980622000133 1998-06-22 CERTIFICATE OF INCORPORATION 1998-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6345877305 2020-04-30 0202 PPP 980 Scotchtown Collabar Rd, Middletown, NY, 10941
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10250
Loan Approval Amount (current) 10250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-1000
Project Congressional District NY-18
Number of Employees 1
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10310.36
Forgiveness Paid Date 2020-12-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State