Search icon

ROB DIEDRICH ENTERPRISES, INC.

Company Details

Name: ROB DIEDRICH ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1970 (55 years ago)
Entity Number: 293631
ZIP code: 13407
County: Hamilton
Place of Formation: New York
Address: 55 E MAIN ST, MOHAWK, NY, United States, 13407

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLYDE R. DIEDRICH Chief Executive Officer 55 E. MAIN ST., MOHAWK, NY, United States, 13407

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 E MAIN ST, MOHAWK, NY, United States, 13407

History

Start date End date Type Value
2002-06-20 2012-08-08 Address 55 E MAIN ST, MOHAWK, NY, 13407, 0217, USA (Type of address: Principal Executive Office)
1998-07-17 2012-08-08 Address 55 E. MAIN ST., MOHAWK, NY, 13407, 0217, USA (Type of address: Chief Executive Officer)
1998-07-17 2002-06-20 Address 55 E. MAIN ST., MOHAWK, NY, 13407, 0217, USA (Type of address: Principal Executive Office)
1993-03-05 1998-07-17 Address BOX 22, PISECO, NY, 12139, USA (Type of address: Chief Executive Officer)
1993-03-05 1998-07-17 Address 55 E MAIN ST, MOHAWK, NY, 13407, USA (Type of address: Principal Executive Office)
1970-07-28 1993-03-05 Address NONE, PISECO, NY, 12139, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200901071 2020-09-01 ASSUMED NAME CORP INITIAL FILING 2020-09-01
180817006016 2018-08-17 BIENNIAL STATEMENT 2018-07-01
160725006226 2016-07-25 BIENNIAL STATEMENT 2016-07-01
140715006334 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120808006393 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100730002089 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080725003026 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060619002687 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040802002189 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020620002648 2002-06-20 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2054027310 2020-04-29 0248 PPP 55 EAST MAIN ST, MOHAWK, NY, 13407-1140
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOHAWK, HERKIMER, NY, 13407-1140
Project Congressional District NY-21
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9577.82
Forgiveness Paid Date 2021-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State