Search icon

DISTINCT DRYWALL INC.

Company Details

Name: DISTINCT DRYWALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1990 (35 years ago)
Entity Number: 1452629
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 535 BROAD HOLLOW ROAD, SUITE B-20, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN IAQUINTO Chief Executive Officer 535 BROAD HOLLOW ROAD, SUITE B-20, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 BROAD HOLLOW ROAD, SUITE B-20, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113022063
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2000-10-12 2015-09-11 Address 535 BROAD HOLLOW RD. STE B-20, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1993-05-28 2015-09-11 Address 26 WIGGINS STREET, LAKE RONKONKOMA, NY, 11779, 4114, USA (Type of address: Chief Executive Officer)
1993-05-28 2015-09-11 Address 26 WIGGINS STREET, LAKE RONKONKOMA, NY, 11779, 4114, USA (Type of address: Principal Executive Office)
1990-06-22 2000-10-12 Address 26 WIGGINS STREET, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200720060450 2020-07-20 BIENNIAL STATEMENT 2020-06-01
180607006269 2018-06-07 BIENNIAL STATEMENT 2018-06-01
180208006315 2018-02-08 BIENNIAL STATEMENT 2016-06-01
150911002021 2015-09-11 BIENNIAL STATEMENT 2014-06-01
001012000471 2000-10-12 CERTIFICATE OF CHANGE 2000-10-12

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
87937.00
Total Face Value Of Loan:
87937.00
Date:
2020-05-03
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:
150083.00
Total Face Value Of Loan:
150083.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-09-20
Type:
Prog Related
Address:
322 W 57TH ST, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-03-08
Type:
Prog Related
Address:
47 13TH, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-11-07
Type:
Prog Related
Address:
441 EAST FORDHAM ROAD, BRONX, NY, 10458
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87937
Current Approval Amount:
87937
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88703.14
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150083
Current Approval Amount:
150083
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151999.13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State