Search icon

DANTE PIANO SERVICE CORP.

Company Details

Name: DANTE PIANO SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1987 (38 years ago)
Entity Number: 1163763
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2294 LOCUST AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD DANTE Chief Executive Officer 2294 LOCUST AVE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2294 LOCUST AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1987-04-17 1997-05-08 Address 2294 LOCUST AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110511003518 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090401002741 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070508002993 2007-05-08 BIENNIAL STATEMENT 2007-04-01
050622002244 2005-06-22 BIENNIAL STATEMENT 2005-04-01
030326002570 2003-03-26 BIENNIAL STATEMENT 2003-04-01
970508002380 1997-05-08 BIENNIAL STATEMENT 1997-04-01
B485317-3 1987-04-17 CERTIFICATE OF INCORPORATION 1987-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5986897110 2020-04-14 0235 PPP 2294 LOCUST AVE, RONKONKOMA, NY, 11779-6516
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-6516
Project Congressional District NY-02
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7567.4
Forgiveness Paid Date 2021-03-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State