Search icon

DINAPOLI AND DINAPOLI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DINAPOLI AND DINAPOLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1961 (64 years ago)
Entity Number: 139961
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 266 DELAWARE AVE, DELMAR, NY, United States, 12054
Principal Address: MICHAEL F DINAPOLI, 266 DELAWARE AVE, DELMAR, NY, United States, 12054

Shares Details

Shares issued 2400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL F DINAPOLI Chief Executive Officer 266 DELAWARE AVE, DELMAR, NY, United States, 12054

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 DELAWARE AVE, DELMAR, NY, United States, 12054

National Provider Identifier

NPI Number:
1508084096

Authorized Person:

Name:
MICHAEL T MURPHY
Role:
OPERATIONS MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
156FX1800X - Optician
Is Primary:
No
Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
5183731023
Fax:
5184392508

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 266 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-08-03 Address 266 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0
2023-05-25 2023-05-25 Address 266 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-08-03 Address 266 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803001900 2023-08-03 BIENNIAL STATEMENT 2023-08-01
230525002687 2023-05-25 BIENNIAL STATEMENT 2021-08-01
160830006307 2016-08-30 BIENNIAL STATEMENT 2015-08-01
130911002067 2013-09-11 BIENNIAL STATEMENT 2013-08-01
110817002865 2011-08-17 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
323720.00
Total Face Value Of Loan:
323720.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
323720
Current Approval Amount:
323720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
327883.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State