Search icon

DYNAIRE CORP.

Company claim

Is this your business?

Get access!

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)

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

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 Summary

Date:
1981-07-20
Type:
Accident
Address:
25 HILLTOP DRIVE WEST, Great Neck Estates, NY, 11024
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214390
Current Approval Amount:
214390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215551.4
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242150
Current Approval Amount:
242150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
244476.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State