Search icon

DUNCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUNCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2000 (25 years ago)
Entity Number: 2574235
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 124 LORD AVENUE, TROY, NY, United States, 12180
Principal Address: 124 LORD AVE, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 LORD AVENUE, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
MICHAEL K. DUNCAN Chief Executive Officer 124 LORD AVE, TROY, NY, United States, 12180

Form 5500 Series

Employer Identification Number (EIN):
141827965
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
756508 Retail grocery store No data No data No data 484 LOUDON RD, ALBANY, NY, 12211 No data
010384 Retail grocery store No data No data No data 245 ONTARIO ST, COHOES, NY, 12047 No data
010615 Retail grocery store No data No data No data 656 ALBANY SHAKER RD, ALBANY, NY, 12211 No data

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 124 LORD AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2002-10-16 2024-07-31 Address 124 LORD AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2000-11-15 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-15 2024-07-31 Address 124 LORD AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731001796 2024-07-31 BIENNIAL STATEMENT 2024-07-31
211107000132 2021-11-07 BIENNIAL STATEMENT 2021-11-07
130807002143 2013-08-07 BIENNIAL STATEMENT 2012-11-01
101209003020 2010-12-09 BIENNIAL STATEMENT 2010-11-01
061130002432 2006-11-30 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
265000
Current Approval Amount:
265000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
267345.07
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314165
Current Approval Amount:
314165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
318201.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State