Search icon

J.F. DICKINSON CONSTRUCTION MANAGEMENT, INC.

Company Details

Name: J.F. DICKINSON CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2000 (25 years ago)
Entity Number: 2502432
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 3727 EAST RIVER RD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.F. DICKINSON CONSTRUCTION MANAGEMENT, INC. DOS Process Agent 3727 EAST RIVER RD, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
JOHN DICKINSON Chief Executive Officer 3727 EAST RIVER RD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2002-03-28 2012-06-15 Address 104 BISHOP'S GATE RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2002-03-28 2012-06-15 Address 104 BISHOP'S GATE RD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
2000-04-24 2012-06-15 Address 104 BISHOP'S GATE ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220826000061 2022-08-26 BIENNIAL STATEMENT 2022-04-01
120615002721 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100430002207 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080403002167 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060414003254 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040414002604 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020328002199 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000424000921 2000-04-24 CERTIFICATE OF INCORPORATION 2000-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7683777100 2020-04-14 0296 PPP 3727 E River Rd, GRAND ISLAND, NY, 14072
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GRAND ISLAND, ERIE, NY, 14072-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50595.89
Forgiveness Paid Date 2021-07-07
7605258806 2021-04-21 0296 PPS 3727 E River Rd, Grand Island, NY, 14072-1450
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30817
Loan Approval Amount (current) 30817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-1450
Project Congressional District NY-26
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31131.92
Forgiveness Paid Date 2022-05-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State