Search icon

DIAL TRANSMISSIONS, INC.

Company Details

Name: DIAL TRANSMISSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1985 (40 years ago)
Entity Number: 1005420
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2395 1ST ST, EAST MEADOW, NY, United States, 11554
Principal Address: 1624 PARK AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRACE SEPE DOS Process Agent 2395 1ST ST, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
PATRICK SEPE Chief Executive Officer 1624 PARK AVE., MERRICK, NY, United States, 11566

History

Start date End date Type Value
2003-06-12 2009-07-09 Address 1624 PARK AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1997-06-03 2009-07-09 Address 1624 PARK AVE., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1997-06-03 2009-07-09 Address 2395 FIRST ST, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1997-06-03 2003-06-12 Address 801 MAIN SAIL CT, GARDEN CITY, SC, 29576, USA (Type of address: Principal Executive Office)
1993-07-14 1997-06-03 Address 1624 PARK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-07-14 1997-06-03 Address 2395 1ST, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1993-07-14 1997-06-03 Address 801 MAIN SAIL COURT, GARDEN CITY, SC, 29576, USA (Type of address: Principal Executive Office)
1985-06-18 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-06-18 1993-07-14 Address 2242 MERRICK ROAD, MERRICK, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111005002187 2011-10-05 BIENNIAL STATEMENT 2011-06-01
090709002363 2009-07-09 BIENNIAL STATEMENT 2009-06-01
070726002543 2007-07-26 BIENNIAL STATEMENT 2007-06-01
050929002283 2005-09-29 BIENNIAL STATEMENT 2005-06-01
030612002573 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010612002056 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990604002043 1999-06-04 BIENNIAL STATEMENT 1999-06-01
970603002325 1997-06-03 BIENNIAL STATEMENT 1997-06-01
930714002066 1993-07-14 BIENNIAL STATEMENT 1993-06-01
B238404-6 1985-06-18 CERTIFICATE OF INCORPORATION 1985-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9619218707 2021-04-09 0235 PPS 2242 Merrick Rd, Merrick, NY, 11566-4755
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62000
Loan Approval Amount (current) 62000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-4755
Project Congressional District NY-04
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62602.78
Forgiveness Paid Date 2022-03-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State