Search icon

DYNAIRE CORP.

Company Details

Name: DYNAIRE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1957 (68 years ago)
Date of dissolution: 18 Jun 2021
Entity Number: 163550
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: C/O GLEN SOFFLER, 134 HERRICKS ROAD, MINEOLA, NY, United States, 11501
Principal Address: 134 HERRICKS ROAD, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-248-9550

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DYNAIRE CORP. DOS Process Agent C/O GLEN SOFFLER, 134 HERRICKS ROAD, MINEOLA, NY, United States, 11501

Agent

Name Role Address
JOHN J. REILLY Agent 54 WILLIS AVE., MINEOLA, NY, 11501

Chief Executive Officer

Name Role Address
GLENN SOFFLER Chief Executive Officer 134 HERRICKS RD, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date
0673648-DCA Inactive Business 2003-01-29 2023-02-28

History

Start date End date Type Value
2010-05-21 2021-06-08 Address C/O GLEN SOFFLER, 134 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2001-03-14 2010-05-21 Address JOHN J REILLY ESQ, 146 OLD COUNTRY RD STE 106, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1994-02-17 2001-03-14 Address JOHN J. REILLY, ESQ., 54 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1993-03-11 2003-02-04 Address 134 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1987-08-18 1994-02-17 Address JOHN J. REILLY, ESQ, 54 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1957-02-14 1990-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-02-14 1987-08-18 Address 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210618000229 2021-06-18 CERTIFICATE OF MERGER 2021-06-18
210608060742 2021-06-08 BIENNIAL STATEMENT 2021-02-01
190207060531 2019-02-07 BIENNIAL STATEMENT 2019-02-01
150211006084 2015-02-11 BIENNIAL STATEMENT 2015-02-01
130213006517 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110217003245 2011-02-17 BIENNIAL STATEMENT 2011-02-01
100521000111 2010-05-21 CERTIFICATE OF CHANGE 2010-05-21
090126002449 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070220002455 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050420002126 2005-04-20 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596166 DCA-SUS CREDITED 2023-02-09 300 Suspense Account
3584384 TRUSTFUNDHIC CREDITED 2023-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3584385 RENEWAL CREDITED 2023-01-19 100 Home Improvement Contractor License Renewal Fee
3294941 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
3294940 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2989475 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2989474 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2555464 TRUSTFUNDHIC INVOICED 2017-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2555465 RENEWAL INVOICED 2017-02-18 100 Home Improvement Contractor License Renewal Fee
2096153 DCA-MFAL INVOICED 2015-06-03 75 Manual Fee Account Licensing

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11519576 0214700 1981-07-20 25 HILLTOP DRIVE WEST, Great Neck Estates, NY, 11024
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1981-07-24
Case Closed 1981-08-31

Related Activity

Type Accident
Activity Nr 350023149

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4617877104 2020-04-13 0235 PPP 134 Herricks Road, Mineola, NY, 11501
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242150
Loan Approval Amount (current) 242150
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 Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 244476.93
Forgiveness Paid Date 2021-04-05
4912918407 2021-02-07 0235 PPS 134 Herricks Rd, Mineola, NY, 11501-2205
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214390
Loan Approval Amount (current) 214390
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 Mineola, NASSAU, NY, 11501-2205
Project Congressional District NY-03
Number of Employees 49
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215551.4
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Mar 2025

Sources: New York Secretary of State