Search icon

DINGLE BAY ENTERPRISES LTD.

Company Details

Name: DINGLE BAY ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1995 (30 years ago)
Entity Number: 1916604
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 2137 DEER PARK AVENUE, SUITE A, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DINGLE BAY PROFIT SHARING PLAN 2023 113274261 2024-06-24 DINGLE BAY ENTERPRISES, LTD 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 6318885602
Plan sponsor’s address 15 SENECA COURT, DIX HILLS, NY, 11746

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing DILIP DEOKULE
DINGLE BAY PROFIT SHARING PLAN 2022 113274261 2024-07-12 DINGLE BAY ENTERPRISES, LTD 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 6318885602
Plan sponsor’s address 15 SENECA COURT, DIX HILLS, NY, 11746

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing DILIP DEOKULE
DINGLE BAY PROFIT SHARING PLAN 2022 113274261 2023-10-09 DINGLE BAY ENTERPRISES, LTD 4
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 6318885602
Plan sponsor’s address 15 SENECA COURT, DIX HILLS, NY, 11746

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing DILIP DEOKULE
DINGLE BAY PROFIT SHARING PLAN 2021 113274261 2023-11-09 DINGLE BAY ENTERPRISES, LTD 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 6318885602
Plan sponsor’s address 15 SENECA COURT, DIX HILLS, NY, 11746

Signature of

Role Plan administrator
Date 2023-11-09
Name of individual signing DILIP DEOKULE
DINGLE BAY PROFIT SHARING PLAN 2021 113274261 2022-10-13 DINGLE BAY ENTERPRISES, LTD 4
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 6318885602
Plan sponsor’s address 15 SENECA COURT, DIX HILLS, NY, 11746

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing DILIP S.DEOKULE

Chief Executive Officer

Name Role Address
DILIP S DEOKULE Chief Executive Officer 2137 DEER PARK AVENUE, SUITE A, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
DINGLE BAY ENTERPRISES LTD. DOS Process Agent 2137 DEER PARK AVENUE, SUITE A, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-10-10 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2023-11-08 Address 2137 DEER PARK AVENUE, SUITE A, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-01 2023-11-08 Address 2137 DEER PARK AVENUE, SUITE A, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2015-04-03 2021-04-01 Address 2137 DEER PARK AVENUE, SUITE A, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2015-04-03 2023-11-08 Address 2137 DEER PARK AVENUE, SUITE A, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2013-04-08 2015-04-03 Address 2137 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2013-04-08 2015-04-03 Address 2137 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231108001798 2023-11-08 BIENNIAL STATEMENT 2023-04-01
210401060808 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190412060059 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170406006138 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150403006437 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130408006262 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110502002608 2011-05-02 BIENNIAL STATEMENT 2011-04-01
070406003212 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050527002312 2005-05-27 BIENNIAL STATEMENT 2005-04-01
030416002689 2003-04-16 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6460358010 2020-06-30 0235 PPP 2137 Deer Park Avenue, Suite A, Deer Park, NY, 11729
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58600
Loan Approval Amount (current) 58600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59107.87
Forgiveness Paid Date 2021-05-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State