Search icon

DAYTON SMALL REALTY CO., INC.

Company Details

Name: DAYTON SMALL REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1993 (32 years ago)
Entity Number: 1712010
ZIP code: 11367
County: Queens
Place of Formation: New York
Principal Address: 7 CORNFIELD RIDGE, NEWTOWN, CT, United States, 06470
Address: 150-10 79TH. AVE/ SUITE L1, KEW GARDEN HILLS, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAYTON SMALL REALTY CO., INC. DOS Process Agent 150-10 79TH. AVE/ SUITE L1, KEW GARDEN HILLS, NY, United States, 11367

Chief Executive Officer

Name Role Address
DAYTON SMALL Chief Executive Officer 150-10 79TH AVE / SUITE L1, KEW GARDEN HILLS, NY, United States, 11367

History

Start date End date Type Value
2013-03-13 2021-03-08 Address 150-10 79TH. AVE/ SUITE L1, KEW GARDEN HILLS, NY, 11367, USA (Type of address: Service of Process)
2003-03-19 2013-03-13 Address PO BOX 754059, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1994-05-27 2003-03-19 Address 91-11 71ST AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1994-05-27 2003-03-19 Address 91-11 71ST AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1994-05-27 2003-03-19 Address PO BOX 4059, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308060779 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190305060085 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170308006095 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150311006230 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130313006104 2013-03-13 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
48612.00
Total Face Value Of Loan:
48612.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48612
Current Approval Amount:
48612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49202.2

Date of last update: 15 Mar 2025

Sources: New York Secretary of State