Search icon

DYLAN INDUSTRIES INC.

Company Details

Name: DYLAN INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1995 (30 years ago)
Entity Number: 1961151
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 1282 BROAD HOLLOW RD, FARMINGDALE, NY, United States, 11735

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
SUNTEK POOLS & SPAS 401(K) PLAN 2023 113288132 2024-06-21 DYLAN INDUSTRIES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453990
Sponsor’s telephone number 6312497727
Plan sponsor’s address 1282 BROAD HOLLOW ROAD, FARMINGDALE, NY, 11787

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing ROBERT LUCIA
SUNTEK POOLS & SPAS 401(K) PLAN 2022 113288132 2023-07-21 DYLAN INDUSTRIES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453990
Sponsor’s telephone number 6312497727
Plan sponsor’s address 1282 BROAD HOLLOW ROAD, FARMINGDALE, NY, 11787

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing ROBERT LUCIA
SUNTEK POOLS & SPAS 401(K) PLAN 2021 113288132 2022-09-02 DYLAN INDUSTRIES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453990
Sponsor’s telephone number 6312497727
Plan sponsor’s address 1282 BROAD HOLLOW ROAD, FARMINGDALE, NY, 11787

Signature of

Role Plan administrator
Date 2022-09-02
Name of individual signing ROBERT LUCIA
Role Employer/plan sponsor
Date 2022-09-02
Name of individual signing ROBERT LUCIA

DOS Process Agent

Name Role Address
ROBERT LUCIA DOS Process Agent 1282 BROAD HOLLOW RD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ROBERT LUCIA Chief Executive Officer 1282 BROAD HOLLOW RD, FARMINGDALE, NY, United States, 11735

Agent

Name Role Address
ROBERT T. LUCIA Agent 2090 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731

History

Start date End date Type Value
1995-10-02 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-02 2024-11-26 Address 2090 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Registered Agent)
1995-10-02 2024-11-26 Address 2090 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126001020 2024-11-26 BIENNIAL STATEMENT 2024-11-26
951002000169 1995-10-02 CERTIFICATE OF INCORPORATION 1995-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8246697107 2020-04-15 0235 PPP 1282 Broadhollow Road, Farmingdale, NY, 11735
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175585
Loan Approval Amount (current) 175585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176869.42
Forgiveness Paid Date 2021-01-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State