Search icon

DINOSAW, INC.

Company Details

Name: DINOSAW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1971 (54 years ago)
Entity Number: 300635
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 340 POWER AVE, HUDSON, NY, United States, 12534
Principal Address: HELDERBERG TRAIL, E BERNE, NY, United States, 12059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DINOSAW, INC. 401(K) PLAN 2023 141536323 2024-09-03 DINOSAW, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 321900
Sponsor’s telephone number 5188289942
Plan sponsor’s address 340 POWER AVE, HUDSON, NY, 125342447

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing ALLISON COON
Role Employer/plan sponsor
Date 2024-09-03
Name of individual signing ALLISON COON
DINOSAW, INC. 401(K) PLAN 2022 141536323 2023-09-19 DINOSAW, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 321900
Sponsor’s telephone number 5188289942
Plan sponsor’s address 340 POWER AVE, HUDSON, NY, 125342447

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing ALLISON COON
DINOSAW, INC. 401(K) PLAN 2021 141536323 2022-07-05 DINOSAW, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 321900
Sponsor’s telephone number 5188289942
Plan sponsor’s address 340 POWER AVE, HUDSON, NY, 125342447

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing ALLISON COON
Role Employer/plan sponsor
Date 2022-07-05
Name of individual signing ALLISON COON
DINOSAW, INC. 401(K) PLAN 2020 141536323 2021-05-06 DINOSAW, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 321900
Sponsor’s telephone number 5188289942
Plan sponsor’s address 340 POWER AVE, HUDSON, NY, 125342447

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing ALLISON COON
DINOSAW, INC. 401(K) PLAN 2019 141536323 2020-04-21 DINOSAW, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 321900
Sponsor’s telephone number 5188289942
Plan sponsor’s address 340 POWER AVE, HUDSON, NY, 125342447

Signature of

Role Plan administrator
Date 2020-04-21
Name of individual signing ALLISON COON
DINOSAW, INC. 401(K) PLAN 2018 141536323 2019-07-19 DINOSAW, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 321900
Sponsor’s telephone number 5188289942
Plan sponsor’s address 340 POWER AVE, HUDSON, NY, 125342447

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing ALLISON COON
Role Employer/plan sponsor
Date 2019-07-19
Name of individual signing ALLISON COON
DINOSAW, INC. 401(K) PLAN 2017 141536323 2018-05-31 DINOSAW, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 321900
Sponsor’s telephone number 5188289942
Plan sponsor’s address 340 POWER AVE, HUDSON, NY, 125342447

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing ALLISON COON
Role Employer/plan sponsor
Date 2018-05-31
Name of individual signing ALLISON COON
DINOSAW, INC. 401(K) PLAN 2016 141536323 2017-04-10 DINOSAW, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 321900
Sponsor’s telephone number 5188289942
Plan sponsor’s address 340 POWER AVE, HUDSON, NY, 125342447

Signature of

Role Plan administrator
Date 2017-04-10
Name of individual signing ALLISON COON
Role Employer/plan sponsor
Date 2017-04-10
Name of individual signing ALLISON COON
DINOSAW, INC. 401(K) PLAN 2015 141536323 2016-03-22 DINOSAW, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 321900
Sponsor’s telephone number 5188289942
Plan sponsor’s address 340 POWER AVE, HUDSON, NY, 125342447

Signature of

Role Plan administrator
Date 2016-03-22
Name of individual signing ALLISON COON
Role Employer/plan sponsor
Date 2016-03-22
Name of individual signing ALLISON COON
DINOSAW, INC. 401(K) PLAN 2014 141536323 2015-03-20 DINOSAW, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 321900
Sponsor’s telephone number 5188289942
Plan sponsor’s address 340 POWER AVE, HUDSON, NY, 125342447

Signature of

Role Plan administrator
Date 2015-03-20
Name of individual signing ALLISON COON
Role Employer/plan sponsor
Date 2015-03-20
Name of individual signing ALLISON COON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 POWER AVE, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
HENRY J WARCHOL Chief Executive Officer 340 POWER AVE, HUDSON, NY, United States, 12534

History

Start date End date Type Value
1971-01-05 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-01-05 1997-05-21 Address 434 UNION ST., HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150113007340 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130628002019 2013-06-28 BIENNIAL STATEMENT 2013-01-01
110127002267 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090211002958 2009-02-11 BIENNIAL STATEMENT 2009-01-01
070213002640 2007-02-13 BIENNIAL STATEMENT 2007-01-01
20070105022 2007-01-05 ASSUMED NAME CORP INITIAL FILING 2007-01-05
050214002530 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030124002237 2003-01-24 BIENNIAL STATEMENT 2003-01-01
010117002262 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990115002323 1999-01-15 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302551312 0213100 1999-07-12 340 POWER AVE., HUDSON, NY, 12534
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1999-07-12
Emphasis L: METFORG, S: AMPUTATIONS
Case Closed 1999-07-12

Related Activity

Type Inspection
Activity Nr 302549423
302549423 0213100 1999-04-30 340 POWER AVE., HUDSON, NY, 12534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-05-06
Emphasis S: AMPUTATIONS, L: METFORG
Case Closed 1999-08-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1999-06-17
Abatement Due Date 1999-06-27
Current Penalty 412.0
Initial Penalty 412.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1999-06-17
Abatement Due Date 1999-07-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1999-06-17
Abatement Due Date 1999-07-04
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1999-06-17
Abatement Due Date 1999-07-04
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1999-06-17
Abatement Due Date 1999-06-25
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
Nr Exposed 23
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1999-06-17
Abatement Due Date 1999-06-22
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1999-06-17
Abatement Due Date 1999-07-20
Nr Instances 1
Nr Exposed 43
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1999-06-17
Abatement Due Date 1999-06-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1999-06-17
Abatement Due Date 1999-06-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 1999-06-17
Abatement Due Date 1999-06-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1999-06-17
Abatement Due Date 1999-06-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1999-06-17
Abatement Due Date 1999-06-27
Nr Instances 1
Nr Exposed 2
Gravity 01
1714435 0213100 1984-06-19 340 POWER AVE, HUDSON, NY, 12534
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-08-28
Case Closed 1984-08-28
136259 0213100 1984-02-01 340 POWER AVE, Hudson, NY, 12534
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-01
Case Closed 1984-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9306018302 2021-01-30 0248 PPS 340 Power Ave, Hudson, NY, 12534-2447
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359620
Loan Approval Amount (current) 359620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534-2447
Project Congressional District NY-19
Number of Employees 37
NAICS code 332216
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 361915.66
Forgiveness Paid Date 2021-09-23
6336947202 2020-04-28 0248 PPP 340 Power Ave, HUDSON, NY, 12534-2447
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 405157
Loan Approval Amount (current) 405157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HUDSON, COLUMBIA, NY, 12534-2447
Project Congressional District NY-19
Number of Employees 40
NAICS code 332510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 407876.55
Forgiveness Paid Date 2020-12-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State