Search icon

RICK DEAN'S CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICK DEAN'S CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2018 (8 years ago)
Entity Number: 5260328
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 707 Lake Street, ELMIRA, NY, United States, 14901
Principal Address: 707 Lake Street, 14901, NY, United States, 14901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 707 Lake Street, ELMIRA, NY, United States, 14901

Chief Executive Officer

Name Role Address
RICHARD DEAN Chief Executive Officer 707 LAKE STREET, ELMIRA, NY, United States, 14901

Unique Entity ID

Unique Entity ID:
S6FZX8ZVET36
CAGE Code:
9HPU5
UEI Expiration Date:
2025-01-09

Business Information

Activation Date:
2024-01-11
Initial Registration Date:
2023-03-10

Commercial and government entity program

CAGE number:
9HPU5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2029-01-11
SAM Expiration:
2025-01-09

Contact Information

POC:
RICHARD L. DEAN

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 707 LAKE STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 404 ROE AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2018-01-03 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-03 2025-02-26 Address 404 ROE AVENUE, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226002288 2025-02-26 BIENNIAL STATEMENT 2025-02-26
210908000710 2021-09-08 BIENNIAL STATEMENT 2021-09-08
180103000633 2018-01-03 CERTIFICATE OF INCORPORATION 2018-01-03

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
3119.00
Total Face Value Of Loan:
59230.00
Date:
2020-05-28
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:
887700.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$56,111
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,703.84
Servicing Lender:
Empower FCU
Use of Proceeds:
Payroll: $59,230
Jobs Reported:
11
Initial Approval Amount:
$56,112
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,741.7
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $56,107
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State