Search icon

DANIS & DANIS, LTD.

Company Details

Name: DANIS & DANIS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1992 (32 years ago)
Entity Number: 1666972
ZIP code: 11930
County: New York
Place of Formation: New York
Principal Address: 127 MARINE BLVD, PO BOX 1121, AMAGANSETT, NY, United States, 11930
Address: JILL DANIS, 127 MARINE BLVD, PO BOX 1121, AMAGANSETT, NY, United States, 11930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JILL DANIS, 127 MARINE BLVD, PO BOX 1121, AMAGANSETT, NY, United States, 11930

Chief Executive Officer

Name Role Address
JILL DANIS Chief Executive Officer 127 MARINE BLVD, PO BOX 1121, AMAGANSETT, NY, United States, 11930

History

Start date End date Type Value
1993-09-30 2004-12-13 Address 510 SECOND AVENUE, 15C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-09-30 2004-12-13 Address 510 SECOND AVENUE, 15C, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-09-30 2004-12-13 Address JILL DANIS, 510 SECOND AVENUE 15C, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-09-18 1993-09-30 Address 510 SECOND AVENUE, SUITE 15C, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121002002056 2012-10-02 BIENNIAL STATEMENT 2012-09-01
100923002248 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080826002895 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060825002019 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041213002171 2004-12-13 BIENNIAL STATEMENT 2004-09-01
020906002187 2002-09-06 BIENNIAL STATEMENT 2002-09-01
000906002245 2000-09-06 BIENNIAL STATEMENT 2000-09-01
980901002195 1998-09-01 BIENNIAL STATEMENT 1998-09-01
960830002102 1996-08-30 BIENNIAL STATEMENT 1996-09-01
930930002506 1993-09-30 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1565308500 2021-02-19 0235 PPS 127 Marine Blvd, Amagansett, NY, 11930-2289
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28911
Loan Approval Amount (current) 28911
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amagansett, SUFFOLK, NY, 11930-2289
Project Congressional District NY-01
Number of Employees 2
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29060.37
Forgiveness Paid Date 2021-09-01
1394387304 2020-04-28 0235 PPP 127 Marine Blvd /PO BOX 1121, Amagansett, NY, 11930
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amagansett, SUFFOLK, NY, 11930-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29043.6
Forgiveness Paid Date 2021-07-19

Date of last update: 26 Feb 2025

Sources: New York Secretary of State