Search icon

A. D. DUGAN, JR., INC.

Company Details

Name: A. D. DUGAN, JR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1975 (50 years ago)
Entity Number: 370906
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 6800 PITTSFORD PALMYRA RD, PO BOX 1208, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK K DUGAN DOS Process Agent 6800 PITTSFORD PALMYRA RD, PO BOX 1208, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
MARK K DUGAN Chief Executive Officer 6800 PITTSFORD PALMYRA RD, PO BOX 1208, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1975-05-27 1995-04-07 Address 77 COLLEGE AVE., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080618062 2008-06-18 ASSUMED NAME CORP INITIAL FILING 2008-06-18
010521002640 2001-05-21 BIENNIAL STATEMENT 2001-05-01
990526002329 1999-05-26 BIENNIAL STATEMENT 1999-05-01
970602002263 1997-06-02 BIENNIAL STATEMENT 1997-05-01
950407002376 1995-04-07 BIENNIAL STATEMENT 1993-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
26474.00
Total Face Value Of Loan:
26474.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26474
Current Approval Amount:
26474
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26635.05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State