Name: | DALNY1 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1989 (36 years ago) |
Entity Number: | 1321178 |
ZIP code: | 07058 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O 18 HOOK MOUNTAIN RD, STE 202, PINE BROOK, NJ, United States, 07058 |
Principal Address: | 72-19 18TH AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARILYN ATTIA | Chief Executive Officer | 72-19 18TH AVE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O 18 HOOK MOUNTAIN RD, STE 202, PINE BROOK, NJ, United States, 07058 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 72-19 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | 72-19 18TH AVE, BROOKLYN, NY, 11204, 5634, USA (Type of address: Chief Executive Officer) |
2005-03-03 | 2025-01-31 | Address | 72-19 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1997-05-09 | 2025-01-31 | Address | 72-19 18TH AVE, BROOKLYN, NY, 11204, 5634, USA (Type of address: Chief Executive Officer) |
1993-06-04 | 1997-05-09 | Address | 72-19 18TH AVENUE, BROOKLYN, NY, 11204, 5634, USA (Type of address: Chief Executive Officer) |
1993-06-04 | 2005-03-03 | Address | 72 19 18TH AVENUE, BROOKLYN, NY, 11204, 5634, USA (Type of address: Principal Executive Office) |
1993-06-04 | 2005-03-03 | Address | 72 19 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1989-01-27 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-01-27 | 1993-06-04 | Address | 71-14 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131001845 | 2025-01-31 | CERTIFICATE OF AMENDMENT | 2025-01-31 |
210901002419 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
130129006344 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
110121002087 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
081226002454 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
061220003172 | 2006-12-20 | BIENNIAL STATEMENT | 2007-01-01 |
050303002328 | 2005-03-03 | BIENNIAL STATEMENT | 2005-01-01 |
030116002499 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
010307002427 | 2001-03-07 | BIENNIAL STATEMENT | 2001-01-01 |
990128002328 | 1999-01-28 | BIENNIAL STATEMENT | 1999-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2655127703 | 2020-05-01 | 0202 | PPP | 7219 18TH AVE, BROOKLYN, NY, 11204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State