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

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

Form 5500 Series

Employer Identification Number (EIN):
113274261
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

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 2024-01-29 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)
2023-10-12 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
58600.00
Total Face Value Of Loan:
58600.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58600
Current Approval Amount:
58600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59107.87

Date of last update: 14 Mar 2025

Sources: New York Secretary of State