Search icon

DALE AND DON INC.

Company Details

Name: DALE AND DON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2002 (22 years ago)
Entity Number: 2845064
ZIP code: 13073
County: Cortland
Place of Formation: New York
Address: 555 CORTLAND RD, GROTON, NY, United States, 13073

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD F. TITUS, JR. Chief Executive Officer 555 CORTLAND RD, GROTON, NY, United States, 13073

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 CORTLAND RD, GROTON, NY, United States, 13073

History

Start date End date Type Value
2024-04-26 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-04-26 2024-04-26 Address 555 CORTLAND RD, GROTON, NY, 13073, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2007-04-11 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2006-12-11 2024-04-26 Address 555 CORTLAND RD, GROTON, NY, 13073, USA (Type of address: Service of Process)
2006-12-11 2024-04-26 Address 555 CORTLAND RD, GROTON, NY, 13073, USA (Type of address: Chief Executive Officer)
2005-01-11 2006-12-11 Address 68 WARREN ST, TULLY, NY, 13159, 3320, USA (Type of address: Chief Executive Officer)
2005-01-11 2006-12-11 Address 68 WARREN ST, TULLY, NY, 13159, 3320, USA (Type of address: Principal Executive Office)
2005-01-11 2006-12-11 Address 68 WARREN ST, TULLY, NY, 13159, 3320, USA (Type of address: Service of Process)
2002-12-12 2005-01-11 Address 68 WARREN STREET, TULLY, NY, 13159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426000973 2024-04-26 BIENNIAL STATEMENT 2024-04-26
150123006329 2015-01-23 BIENNIAL STATEMENT 2014-12-01
130116002296 2013-01-16 BIENNIAL STATEMENT 2012-12-01
101210002654 2010-12-10 BIENNIAL STATEMENT 2010-12-01
070411000232 2007-04-11 CERTIFICATE OF AMENDMENT 2007-04-11
061211002651 2006-12-11 BIENNIAL STATEMENT 2006-12-01
050111002279 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021212000793 2002-12-12 CERTIFICATE OF INCORPORATION 2002-12-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ10M0190 2010-06-14 2010-07-18 2010-07-18
Unique Award Key CONT_AWD_W912PQ10M0190_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3300.00
Current Award Amount 3300.00
Potential Award Amount 3300.00

Description

Title BASIC RIDER MOTORCYCLE COURSE
NAICS Code 611699: ALL OTHER MISCELLANEOUS SCHOOLS AND INSTRUCTION
Product and Service Codes U099: OTHER ED & TRNG SVCS

Recipient Details

Recipient DALE AND DON INC.
UEI NE2FWYL56E78
Legacy DUNS 167777767
Recipient Address UNITED STATES, 555 COURTLAND RD, GROTON, TOMPKINS, NEW YORK, 130731176
PURCHASE ORDER AWARD W912PQ11M0079 2011-03-10 2011-07-10 2011-07-10
Unique Award Key CONT_AWD_W912PQ11M0079_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6600.00
Current Award Amount 6600.00
Potential Award Amount 6600.00

Description

Title BASIC RIDER SAFETY COURSE
NAICS Code 611699: ALL OTHER MISCELLANEOUS SCHOOLS AND INSTRUCTION
Product and Service Codes U099: OTHER ED & TRNG SVCS

Recipient Details

Recipient DALE AND DON INC.
UEI NE2FWYL56E78
Legacy DUNS 167777767
Recipient Address UNITED STATES, 555 COURTLAND RD, GROTON, TOMPKINS, NEW YORK, 130731176
PURCHASE ORDER AWARD W912PQ12M0153 2012-06-12 2012-06-24 2012-06-24
Unique Award Key CONT_AWD_W912PQ12M0153_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3300.00
Current Award Amount 3300.00
Potential Award Amount 3300.00

Description

Title BASIC RIDERS COURSE - DEWITT, NY
NAICS Code 611692: AUTOMOBILE DRIVING SCHOOLS
Product and Service Codes U009: EDUCATION/TRAINING- GENERAL

Recipient Details

Recipient DALE AND DON INC.
UEI NE2FWYL56E78
Legacy DUNS 167777767
Recipient Address UNITED STATES, 555 COURTLAND RD, GROTON, TOMPKINS, NEW YORK, 130731176

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5613987110 2020-04-13 0248 PPP 555 Cortland Rd, GROTON, NY, 13073-1176
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46570
Loan Approval Amount (current) 46570
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GROTON, TOMPKINS, NY, 13073-1176
Project Congressional District NY-19
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47063.77
Forgiveness Paid Date 2021-05-20
4595978507 2021-02-26 0248 PPS 555 Cortland Rd, Groton, NY, 13073-1176
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53442
Loan Approval Amount (current) 53442
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groton, TOMPKINS, NY, 13073-1176
Project Congressional District NY-19
Number of Employees 3
NAICS code 611692
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 53892.96
Forgiveness Paid Date 2022-02-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3022495 Intrastate Non-Hazmat 2022-05-27 - - 1 3 Auth. For Hire
Legal Name DALE AND DON INC
DBA Name GROTON CYCLE CENTER
Physical Address 555 CORTLAND RD, GROTON, NY, 13073-1176, US
Mailing Address 555 CORTLAND RD, GROTON, NY, 13073-1176, US
Phone (607) 898-3315
Fax (607) 898-3319
E-mail INFO@FIRSTMSP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State