Search icon

DANLIE ASSOCIATES INC.

Company Details

Name: DANLIE ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1986 (39 years ago)
Entity Number: 1063557
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2140-04 POND ROAD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2140-04 POND ROAD, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
WARREN R. CERVINI Chief Executive Officer 2140-04 POND ROAD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1994-04-19 2000-03-27 Address 2140-11 POND ROAD, RONKONKOMA, NY, 11779, 7247, USA (Type of address: Service of Process)
1994-04-19 2000-03-27 Address 2140-11 POND ROAD, RONKONKOMA, NY, 11779, 7247, USA (Type of address: Chief Executive Officer)
1994-04-19 2000-03-27 Address 2140-11 POND ROAD, RONKONKOMA, NY, 11779, 7247, USA (Type of address: Principal Executive Office)
1993-06-22 1994-04-19 Address 2140 11 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-06-22 1994-04-19 Address 2140 11 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140718002433 2014-07-18 BIENNIAL STATEMENT 2014-03-01
120514002040 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100330002382 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080317002299 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060324002070 2006-03-24 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41200.00
Total Face Value Of Loan:
41200.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State