Search icon

DAIRY CONCEPTS, INC.

Company Details

Name: DAIRY CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1984 (41 years ago)
Entity Number: 932152
ZIP code: 13110
County: Onondaga
Place of Formation: New York
Address: 2938 OTISCO VALLEY, MARIETTA, NY, United States, 13110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FURNIA Chief Executive Officer PO BOX 249, MARIETTA, NY, United States, 13110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2938 OTISCO VALLEY, MARIETTA, NY, United States, 13110

Form 5500 Series

Employer Identification Number (EIN):
161229814
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1996-08-22 2000-07-14 Address R J FUNIA SR, POB 249 OTISCO VALLEY RD, MARIETTA, NY, 13110, USA (Type of address: Service of Process)
1993-03-10 2000-07-14 Address P.O. BOX 249, 2938 OTISCO VALLEY ROAD, MARIETTA, NY, 13110, USA (Type of address: Chief Executive Officer)
1993-03-10 2000-07-14 Address P.O. BOX 249, 2938 OTISCO VALLEY ROAD, MARIETTA, NY, 13110, USA (Type of address: Principal Executive Office)
1990-07-16 1996-08-22 Address PO BOX 249, 2938 OTISCO VALLEY RD., MARIETTA, NY, 13110, USA (Type of address: Service of Process)
1984-07-24 1990-07-16 Address 500 SOUTH SALINA ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120713006043 2012-07-13 BIENNIAL STATEMENT 2012-07-01
080722002528 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060628002120 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040816002155 2004-08-16 BIENNIAL STATEMENT 2004-07-01
020710002515 2002-07-10 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
40750.00
Total Face Value Of Loan:
40750.00
Date:
2020-04-11
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:
25287.00
Total Face Value Of Loan:
25287.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40750
Current Approval Amount:
40750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41015.71
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25287
Current Approval Amount:
25287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25447.04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State