Search icon

DUSTY RHOADES, INC.

Company Details

Name: DUSTY RHOADES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1973 (52 years ago)
Entity Number: 269473
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 5246 WETHERSFIELD RD, JAMESVILLE, NY, United States, 13078
Principal Address: 357 NOTTINGHAM RD, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M GLISSON Chief Executive Officer 357 NOTTINGHAM RD, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
JOHN M GLISSON DOS Process Agent 5246 WETHERSFIELD RD, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
1973-08-31 1995-04-13 Address 300 ERREGGER RD., SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130822002268 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110815002326 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090804003200 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070808002093 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051018002103 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030806002220 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010801002674 2001-08-01 BIENNIAL STATEMENT 2001-08-01
C280957-2 1999-11-10 ASSUMED NAME CORP INITIAL FILING 1999-11-10
990914002289 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970804002050 1997-08-04 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1546857107 2020-04-10 0248 PPP 3004 E GENESEE ST, SYRACUSE, NY, 13224-1645
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30400
Loan Approval Amount (current) 30400
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 SYRACUSE, ONONDAGA, NY, 13224-1645
Project Congressional District NY-22
Number of Employees 3
NAICS code 811111
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 30762.3
Forgiveness Paid Date 2021-07-02
5360948400 2021-02-08 0248 PPS 3004 E Genesee St, Syracuse, NY, 13224-1645
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30435
Loan Approval Amount (current) 30435
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 Syracuse, ONONDAGA, NY, 13224-1645
Project Congressional District NY-22
Number of Employees 4
NAICS code 811111
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 30615.94
Forgiveness Paid Date 2021-09-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State