Search icon

JOHN DREYER & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN DREYER & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1948 (77 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 62113
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 207 W 25TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 W 25TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PETER BERGAMINI Chief Executive Officer 207 W 25TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1948-09-28 1995-04-11 Address 2 WEST 46TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1646470 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
980908002396 1998-09-08 BIENNIAL STATEMENT 1998-09-01
961007002283 1996-10-07 BIENNIAL STATEMENT 1996-09-01
950411002182 1995-04-11 BIENNIAL STATEMENT 1993-09-01
B266322-2 1985-09-12 ASSUMED NAME CORP INITIAL FILING 1985-09-12

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
685.00
Total Face Value Of Loan:
685.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
685
Current Approval Amount:
685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
688.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State