Search icon

R.M. DALRYMPLE COMPANY INC.

Company Details

Name: R.M. DALRYMPLE COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1978 (47 years ago)
Entity Number: 514639
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 15 GRACE MOORE RD, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J PECULIS Chief Executive Officer 15 GRACE MOORE RD, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
R.M. DALRYMPLE COMPANY INC. DOS Process Agent 15 GRACE MOORE RD, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2008-10-02 2014-10-08 Address 15 GRACE MOORE RD, SARATOGA SPRINGS, NY, 12866, 9608, USA (Type of address: Chief Executive Officer)
1998-09-30 2020-10-01 Address 15 GRACE MOORE RD, SARATOGA SPRINGS, NY, 12866, 9608, USA (Type of address: Service of Process)
1998-09-30 2008-10-02 Address 15 GRACE MOORE RD, SARATOGA SPRINGS, NY, 12866, 9608, USA (Type of address: Chief Executive Officer)
1996-11-27 1998-09-30 Address RD #1 GRACE MOORE RD., SARATOGA SPRINGS, NY, 12866, 9608, USA (Type of address: Chief Executive Officer)
1992-11-27 1996-11-27 Address R.M. DALRYMPLE CO INC, RD #1 GRACE MOORE RD, SARATOGA SPRINGS, NY, 12866, 9608, USA (Type of address: Chief Executive Officer)
1992-11-27 1998-09-30 Address RD #1 GRACE MOORE RD, SARATOGA SPRINGS, NY, 12866, 9608, USA (Type of address: Principal Executive Office)
1992-11-27 1998-09-30 Address RD #1 GRACE MOORE RD, SARATOGA SPRINGS, NY, 12866, 9608, USA (Type of address: Service of Process)
1978-10-05 2021-12-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1978-10-05 1992-11-27 Address GRACE MOORE RD, RD 1, SARATOGA, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061605 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007869 2018-10-01 BIENNIAL STATEMENT 2018-10-01
20150603080 2015-06-03 ASSUMED NAME CORP INITIAL FILING 2015-06-03
141008006792 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121022002623 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101025002013 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081002003366 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061005002440 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041115002143 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021004002261 2002-10-04 BIENNIAL STATEMENT 2002-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108906496 0213100 1992-07-29 STEWARTS SHOP, 10TH & HOOSICK ST., TROY, NY, 12180
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-07-29
Case Closed 1992-11-12

Related Activity

Type Referral
Activity Nr 901835231
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-09-23
Abatement Due Date 1992-10-10
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-09-23
Abatement Due Date 1992-09-28
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 A27
Issuance Date 1992-09-23
Abatement Due Date 1992-09-28
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1992-09-23
Abatement Due Date 1992-09-28
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 1992-09-23
Abatement Due Date 1992-09-28
Nr Instances 1
Nr Exposed 1
Gravity 01
113928857 0213100 1991-04-17 ROUTE 9W STEWARTS, COXSACKIE, NY, 12051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-17
Emphasis N: TRENCH
Case Closed 1991-06-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-04-23
Abatement Due Date 1991-04-26
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-04-23
Abatement Due Date 1991-04-26
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 19
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3860537200 2020-04-27 0248 PPP 15 Gracemoore Rd, Saratoga Springs, NY, 12866-7307
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 693000
Loan Approval Amount (current) 693000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-7307
Project Congressional District NY-20
Number of Employees 47
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 698771.84
Forgiveness Paid Date 2021-03-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State