Search icon

DICKINSON ROUNDELL, INC.

Company Details

Name: DICKINSON ROUNDELL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1998 (26 years ago)
Entity Number: 2325983
ZIP code: 11042
County: New York
Place of Formation: Delaware
Address: c/o PGA 3000 Marcus Avenue, SUITE 306, Lake Success, NY, United States, 11042
Principal Address: c/o PGA 3000 Marcus Avenue, SUITE 306, Lake Success, NY, United States, 11042

DOS Process Agent

Name Role Address
DICKINSON ROUNDELL, INC. DOS Process Agent c/o PGA 3000 Marcus Avenue, SUITE 306, Lake Success, NY, United States, 11042

Chief Executive Officer

Name Role Address
MILO DICKINSON Chief Executive Officer C/O PGA 3000 MARCU AVENUE, SUITE 306, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 980 MADISON AVENUE, SUITE 304, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2021-05-04 2025-01-09 Address 980 MADISON AVENUE, SUITE 304, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2019-03-11 2021-05-04 Address 980 MADISON AVENUE, SUITE 304, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2019-03-11 2025-01-09 Address 980, SUITE 304, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2016-02-17 2019-03-11 Address 19 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2016-02-17 2019-03-11 Address 19 EAST 66TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2007-03-21 2016-02-17 Address 250 PARK AVE, 6TH FL, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2007-03-21 2016-02-17 Address 19 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-12-27 2007-03-21 Address ATTN: G. THOMPSON HUTTON, 13 EAST 69TH STREET, STE. 2R, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-12-27 2019-03-11 Address 19 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250109001413 2025-01-09 BIENNIAL STATEMENT 2025-01-09
210504061917 2021-05-04 BIENNIAL STATEMENT 2020-12-01
190311061509 2019-03-11 BIENNIAL STATEMENT 2018-12-01
180703007035 2018-07-03 BIENNIAL STATEMENT 2016-12-01
160217006183 2016-02-17 BIENNIAL STATEMENT 2014-12-01
130114006861 2013-01-14 BIENNIAL STATEMENT 2012-12-01
110216002376 2011-02-16 BIENNIAL STATEMENT 2010-12-01
081219002391 2008-12-19 BIENNIAL STATEMENT 2008-12-01
070321002520 2007-03-21 BIENNIAL STATEMENT 2006-12-01
050111002534 2005-01-11 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7590918603 2021-03-24 0202 PPS 980 Madison Ave Rm 304, New York, NY, 10075-1848
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71420
Loan Approval Amount (current) 71420
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 New York, NEW YORK, NY, 10075-1848
Project Congressional District NY-12
Number of Employees 4
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 71774.16
Forgiveness Paid Date 2021-09-22
6393287103 2020-04-14 0202 PPP 980 Madison Ave Rm 304, New York, NY, 10075-1848
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
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 New York, NEW YORK, NY, 10075-1848
Project Congressional District NY-12
Number of Employees 4
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 88286.3
Forgiveness Paid Date 2021-03-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1811863 Americans with Disabilities Act - Other 2018-12-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-17
Termination Date 2019-03-13
Section 1331
Status Terminated

Parties

Name TUCKER
Role Plaintiff
Name DICKINSON ROUNDELL, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State