Search icon

JOHN DREYER & CO., INC.

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
7364-53 1948-09-28 CERTIFICATE OF INCORPORATION 1948-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3059118607 2021-03-16 0235 PPP 163 Bayport Ave N/A, Bayport, NY, 11705-1850
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 685
Loan Approval Amount (current) 685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayport, SUFFOLK, NY, 11705-1850
Project Congressional District NY-02
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 688.21
Forgiveness Paid Date 2021-09-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State