Search icon

DIPSON THEATRES, INC.

Company Details

Name: DIPSON THEATRES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1939 (86 years ago)
Entity Number: 51754
ZIP code: 14221
County: Genesee
Place of Formation: New York
Address: 388 EVANS ST STE 3C, Williamsville, NY, United States, 14221
Principal Address: 388 EVANS ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CLEMENT Chief Executive Officer 388 EVANS ST, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 388 EVANS ST STE 3C, Williamsville, NY, United States, 14221

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
C4RKRW35NHE6
CAGE Code:
8UA35
UEI Expiration Date:
2023-02-05

Business Information

Activation Date:
2022-01-10
Initial Registration Date:
2021-01-11

Licenses

Number Type Date Last renew date End date Address Description
0340-23-337288 Alcohol sale 2023-09-14 2023-09-14 2025-10-31 3500 MAIN ST, AMHERST, New York, 14226 Restaurant
0267-23-339043 Alcohol sale 2023-04-10 2023-04-10 2025-03-31 6655 S TRANSIT RD, LOCKPORT, New York, 14094 Food & Beverage Business
0267-23-328638 Alcohol sale 2023-01-26 2023-01-26 2024-12-31 171 W FAIRMOUNT AVE, LAKEWOOD, New York, 14750 Food & Beverage Business

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 388 EVANS ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-08-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 20
2001-08-09 2023-08-03 Address 388 EVANS ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2001-08-09 2023-08-03 Address 388 EVANS ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1997-08-27 2001-08-09 Address 210 EAST MAIN ST, 2ND FL RM 111, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230803002628 2023-08-03 BIENNIAL STATEMENT 2023-08-01
220321001179 2022-03-21 BIENNIAL STATEMENT 2021-08-01
190807060082 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170801007301 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150811006043 2015-08-11 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
2364452.15
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-20
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:
265000.00
Total Face Value Of Loan:
265000.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1850000.00
Date:
2020-04-07
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:
277000.00
Total Face Value Of Loan:
277000.00
Date:
2010-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1232000.00
Total Face Value Of Loan:
1232000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277000
Current Approval Amount:
277000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
279944.55
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
265000
Current Approval Amount:
265000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
266619.04

Court Cases

Court Case Summary

Filing Date:
2024-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
MURPHY
Party Role:
Plaintiff
Party Name:
DIPSON THEATRES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-09-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BURBON
Party Role:
Plaintiff
Party Name:
DIPSON THEATRES, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State