Search icon

DALNY1 CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MARILYN ATTIA Chief Executive Officer 72-19 18TH AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O 18 HOOK MOUNTAIN RD, STE 202, PINE BROOK, NJ, United States, 07058

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30312.78
Forgiveness Paid Date 2021-05-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State