Search icon

J.P. DALY & SONS, INC.

Company Details

Name: J.P. DALY & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1985 (39 years ago)
Entity Number: 1045618
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 88A BROOK AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4VKC3 Active Non-Manufacturer 2007-09-14 2024-03-03 No data No data

Contact Information

POC THOMAS DALY
Phone +1 631-254-0436
Fax +1 631-254-0664
Address 88 BROOK AVE STE A, DEER PARK, NY, 11729 7225, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JOHN P. DALY Chief Executive Officer 32 TRESCOT STREET, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88A BROOK AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1985-12-24 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-12-24 1993-08-20 Address 32 TRESCOT ST, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171031006133 2017-10-31 BIENNIAL STATEMENT 2015-12-01
140224002129 2014-02-24 BIENNIAL STATEMENT 2013-12-01
120103002166 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091207002368 2009-12-07 BIENNIAL STATEMENT 2009-12-01
071212002821 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060117002356 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031125002066 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011210002288 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000112002076 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971215002594 1997-12-15 BIENNIAL STATEMENT 1997-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304682214 0214700 2003-06-02 355 MAPLE AVENUE, WESTBURY, NY, 11590
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-06-02
Emphasis S: CONSTRUCTION
Case Closed 2003-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3483428703 2021-03-31 0235 PPS 88 Brook Ave Ste A, Deer Park, NY, 11729-7225
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292762
Loan Approval Amount (current) 292762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-7225
Project Congressional District NY-02
Number of Employees 23
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294746.28
Forgiveness Paid Date 2021-12-15
3832627304 2020-04-29 0235 PPP 88A Brook Avenue, Deer Park, NY, 11725
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 16
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 356805.56
Forgiveness Paid Date 2022-04-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State