Search icon

DRY HILL MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DRY HILL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1982 (43 years ago)
Date of dissolution: 11 Jul 2023
Entity Number: 802370
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: PO BOX 202, WATERTOWN, NY, United States, 13601
Principal Address: 18160 ALPINE RIDGE RD, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 202, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
TIMOTHY L MCATEE Chief Executive Officer 18160 ALPINE RIDGE RD, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2010-11-24 2023-07-12 Address 18160 ALPINE RIDGE RD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1995-04-12 2010-11-24 Address PO BOX 202, 23682 COUNTY ROUTE 67, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1995-04-12 2010-11-24 Address 23682 COUNTY RTE 67, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1995-04-12 2023-07-12 Address PO BOX 202, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1982-11-04 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230712001146 2023-07-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-11
201118060081 2020-11-18 BIENNIAL STATEMENT 2020-11-01
161114006727 2016-11-14 BIENNIAL STATEMENT 2016-11-01
141210006193 2014-12-10 BIENNIAL STATEMENT 2014-11-01
121205006031 2012-12-05 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
108993.75
Total Face Value Of Loan:
108993.75

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108993.75
Current Approval Amount:
108993.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
109381.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State