Search icon

DALATEC USA, INC.

Company Details

Name: DALATEC USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1992 (33 years ago)
Entity Number: 1627079
ZIP code: 11554
County: Nassau
Place of Formation: New York
Principal Address: 43 CAIN DRIVE, PLAINVIEW, NY, United States, 11803
Address: 623 MARION DRIVE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOREY SOLOMON Chief Executive Officer 623 MARION DR, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
MOREY SOLOMON DOS Process Agent 623 MARION DRIVE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2008-04-11 2014-06-04 Address 2175 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1995-07-21 2008-04-11 Address 623 MARION DR, EAST MEADOW, NY, 11554, 5416, USA (Type of address: Principal Executive Office)
1995-07-21 2018-04-02 Address 623 MARION DR, EAST MEADOW, NY, 11554, 5416, USA (Type of address: Service of Process)
1992-04-08 1995-07-21 Address 250 PARK AVE., NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200421060089 2020-04-21 BIENNIAL STATEMENT 2020-04-01
180402007413 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404007975 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140604006586 2014-06-04 BIENNIAL STATEMENT 2014-04-01
120612003016 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100421003225 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080411002888 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060417003029 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040405002350 2004-04-05 BIENNIAL STATEMENT 2004-04-01
020403003111 2002-04-03 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7212557707 2020-05-01 0235 PPP 43 Cain Drive 43, Planivew, NY, 11803
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54300
Loan Approval Amount (current) 54300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Planivew, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54913.89
Forgiveness Paid Date 2021-06-22
7254198406 2021-02-11 0235 PPS 43 Cain Dr # 43, Plainview, NY, 11803-4401
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62800
Loan Approval Amount (current) 62800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4401
Project Congressional District NY-03
Number of Employees 4
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63307.63
Forgiveness Paid Date 2021-12-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State