Search icon

R.M. DALRYMPLE COMPANY INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
141605252
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
693000.00
Total Face Value Of Loan:
693000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-05
Type:
Planned
Address:
STEWARTS SHOPS 200 EAST MAIN STREET, FRANKFORT, NY, 13340
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-05-13
Type:
Referral
Address:
4032 NY 30, DELANSON, NY, 12053
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-07-23
Type:
Prog Related
Address:
STEWART'S SHOPS, 2233 WHITESBORO STREET, YORKVILLE, NY, 13495
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-07-13
Type:
Complaint
Address:
ROUTE 28, NORTH CREEK, NY, 12853
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-07-23
Type:
Planned
Address:
FULLER AND CENTRAL AVE., ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$693,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$693,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$698,771.84
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $693,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 587-6296
Add Date:
2005-07-14
Operation Classification:
Private(Property)
power Units:
28
Drivers:
39
Inspections:
49
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State