Search icon

DANTONA INDUSTRIES, INC.

Company Details

Name: DANTONA INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1985 (40 years ago)
Entity Number: 1000648
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: ATTN: RALPH ROSELLA, 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747
Principal Address: 3051 BURNS AVENUE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE DANTONA Chief Executive Officer 3051 BURNS AVENUE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
LAZER, APTHEKER, ROSELLA & YEDID, PC DOS Process Agent ATTN: RALPH ROSELLA, 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
112747176
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2010-07-21 2021-02-22 Address ATTN: RALPH ROSELLA, 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1995-05-01 2010-07-21 Address 1080 FOSTER ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1995-05-01 2010-07-21 Address 1080 FOSTER ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1985-05-29 2010-07-21 Address 81 HEMPSTEAD AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210222060422 2021-02-22 BIENNIAL STATEMENT 2019-05-01
140808006763 2014-08-08 BIENNIAL STATEMENT 2013-05-01
100721002124 2010-07-21 BIENNIAL STATEMENT 2009-05-01
950501002320 1995-05-01 BIENNIAL STATEMENT 1993-05-01
B231393-3 1985-05-29 CERTIFICATE OF INCORPORATION 1985-05-29

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
423797.42
Total Face Value Of Loan:
423797.42

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
423797.42
Current Approval Amount:
423797.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
428128.28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State