Search icon

WILLIAM R. DORN CONSTRUCTION, INC.

Company Details

Name: WILLIAM R. DORN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1973 (52 years ago)
Entity Number: 235722
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 104 COUNTY HIGHWAY 142A, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 COUNTY HIGHWAY 142A, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
WILLIAM J DORN Chief Executive Officer 104 COUNTY HIGHWAY 142A, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2009-12-16 2013-12-04 Address 104 COUNTY HIGHWAY 142A, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2007-11-20 2009-12-16 Address 104 COUNTY HIGHWAY 142A, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1992-12-14 2007-11-20 Address 104 CO. HWY 142A, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1992-12-14 2007-11-20 Address 104 CO. HWY 142A, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1992-12-14 2007-11-20 Address 104 CO. HWY 142A, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1973-10-05 1992-12-14 Address R.D. 1, JOHNSTOWN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131204002442 2013-12-04 BIENNIAL STATEMENT 2013-10-01
111110002151 2011-11-10 BIENNIAL STATEMENT 2011-10-01
091216002588 2009-12-16 BIENNIAL STATEMENT 2009-10-01
071120002618 2007-11-20 BIENNIAL STATEMENT 2007-10-01
060105002218 2006-01-05 BIENNIAL STATEMENT 2005-10-01
031114002083 2003-11-14 BIENNIAL STATEMENT 2003-10-01
011019002227 2001-10-19 BIENNIAL STATEMENT 2001-10-01
991215002378 1999-12-15 BIENNIAL STATEMENT 1999-10-01
C258025-2 1998-03-19 ASSUMED NAME CORP INITIAL FILING 1998-03-19
971205002577 1997-12-05 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6121068404 2021-02-10 0248 PPS 104 County Highway 142A, Johnstown, NY, 12095-3724
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28772
Loan Approval Amount (current) 28772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-3724
Project Congressional District NY-21
Number of Employees 4
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29003.75
Forgiveness Paid Date 2021-12-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State