Search icon

DICKINSON AUTOMOTIVE MACHINE SHOP, INC.

Company Details

Name: DICKINSON AUTOMOTIVE MACHINE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1974 (51 years ago)
Entity Number: 356347
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 498 COURT ST, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 800

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT T GENTILE Chief Executive Officer 498 COURT ST, BINGHAMTON, NY, United States, 13904

DOS Process Agent

Name Role Address
ROBERT T GENTILE DOS Process Agent 498 COURT ST, BINGHAMTON, NY, United States, 13904

History

Start date End date Type Value
1974-11-19 2000-12-06 Address 498 COURT ST., BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061114002487 2006-11-14 BIENNIAL STATEMENT 2006-11-01
20060309041 2006-03-09 ASSUMED NAME CORP INITIAL FILING 2006-03-09
041221002654 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021021002461 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001206002267 2000-12-06 BIENNIAL STATEMENT 2000-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6800.00
Total Face Value Of Loan:
6800.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6800
Current Approval Amount:
6800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6847.32

Date of last update: 18 Mar 2025

Sources: New York Secretary of State