Search icon

DIAL TELECOMMUNICATIONS INC.

Company Details

Name: DIAL TELECOMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1996 (29 years ago)
Entity Number: 2045666
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 39 WEST 32ND ST, SUITE 1703, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL K IM Chief Executive Officer 39 WEST 32ND ST, SUITE 1703, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 WEST 32ND ST, SUITE 1703, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-07-03 2011-09-21 Address 39 W 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-06-18 2006-07-03 Address 39 W. 32ND STREET, #302A, NEW YORK, NY, 10001, 3803, USA (Type of address: Chief Executive Officer)
2000-07-13 2002-06-18 Address 212-64 16TH AE., 2 FL, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2000-07-13 2011-09-21 Address 39 W. 32ND ST., #302A, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-07-13 2011-09-21 Address 39 W. 32ND ST., #302A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-07-05 2000-07-13 Address 47 WEST 34TH STREET SUITE 1102, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060584 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180808006642 2018-08-08 BIENNIAL STATEMENT 2018-07-01
170109007062 2017-01-09 BIENNIAL STATEMENT 2016-07-01
120717006296 2012-07-17 BIENNIAL STATEMENT 2012-07-01
110921002082 2011-09-21 BIENNIAL STATEMENT 2010-07-01
080918002599 2008-09-18 BIENNIAL STATEMENT 2008-07-01
060703002028 2006-07-03 BIENNIAL STATEMENT 2006-07-01
020618002157 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000713002076 2000-07-13 BIENNIAL STATEMENT 2000-07-01
960705000307 1996-07-05 CERTIFICATE OF INCORPORATION 1996-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3410847409 2020-05-07 0202 PPP 39 W. 32nd St., Suite 1703, New York, NY, 10001
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26195.05
Loan Approval Amount (current) 26195.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 517919
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26485.38
Forgiveness Paid Date 2021-06-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State