Search icon

DUTCHESS DODGE, INC.

Company Details

Name: DUTCHESS DODGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1978 (47 years ago)
Entity Number: 499976
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 2291 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R MULCAHY Chief Executive Officer 2291 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
JAMES R MULCAHY DOS Process Agent 2291 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Legal Entity Identifier

LEI Number:
254900A9NR3UWTQ2EC40

Registration Details:

Initial Registration Date:
2024-05-24
Next Renewal Date:
2025-05-24
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
222211230
Plan Year:
2023
Number Of Participants:
123
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
1995-02-23 2000-08-14 Address 614 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1995-02-23 2000-08-14 Address 614 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1995-02-23 2000-08-14 Address 614 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1978-07-12 1995-02-23 Address 605 THIRD AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190731060039 2019-07-31 BIENNIAL STATEMENT 2018-07-01
20180517052 2018-05-17 ASSUMED NAME CORP INITIAL FILING 2018-05-17
170511002014 2017-05-11 BIENNIAL STATEMENT 2016-07-01
111026002049 2011-10-26 BIENNIAL STATEMENT 2010-07-01
060622002177 2006-06-22 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
1079045.00
Total Face Value Of Loan:
1079045.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1079045
Current Approval Amount:
1079045
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1089510.26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State