Search icon

DIXON TOOL & MANUFACTURING, INC.

Company Details

Name: DIXON TOOL & MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2006 (19 years ago)
Entity Number: 3335290
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 240 BURROWS STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J HYDER III Chief Executive Officer 240 BURROWS STREET, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 BURROWS STREET, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 240 BURROWS STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2016-09-09 2024-01-10 Address 240 BURROWS STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2016-09-09 2024-01-10 Address 240 BURROWS STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2008-04-14 2016-09-09 Address 1203 JAY ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2008-04-14 2016-09-09 Address 69 BLACKWELL LANE, HENRIETTA, NY, 14467, USA (Type of address: Principal Executive Office)
2006-03-16 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-16 2016-09-09 Address 1203 JAY STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110004625 2024-01-10 BIENNIAL STATEMENT 2024-01-10
160909002006 2016-09-09 BIENNIAL STATEMENT 2016-03-01
080414002699 2008-04-14 BIENNIAL STATEMENT 2008-03-01
060316001120 2006-03-16 CERTIFICATE OF INCORPORATION 2006-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8611318507 2021-03-10 0219 PPS 240 Burrows St, Rochester, NY, 14606-2637
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107500
Loan Approval Amount (current) 107500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-2637
Project Congressional District NY-25
Number of Employees 13
NAICS code 332710
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 108315.82
Forgiveness Paid Date 2021-12-28
3329857110 2020-04-11 0219 PPP 240 Burrows Street, ROCHESTER, NY, 14606-2637
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152500
Loan Approval Amount (current) 152500
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 Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14606-2637
Project Congressional District NY-25
Number of Employees 13
NAICS code 332710
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 154334.18
Forgiveness Paid Date 2021-07-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State