Search icon

H. DIAS, INC.

Company Details

Name: H. DIAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1998 (26 years ago)
Entity Number: 2325829
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 222 STORER AVE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-879-7429

Shares Details

Shares issued 300

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
H. DIAS, INC. 401(K) RETIREMENT PLAN 2023 134038095 2024-11-02 H. DIAS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 9148797429
Plan sponsor’s address 51 FRENCH RIDGE, NEW ROCHELLE, NY, 10801
H. DIAS, INC. 401(K) RETIREMENT PLAN 2022 134038095 2023-09-05 H. DIAS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 9148797429
Plan sponsor’s address 51 FRENCH RIDGE, NEW ROCHELLE, NY, 10801
H. DIAS, INC. 401(K) RETIREMENT PLAN 2021 134038095 2022-10-05 H. DIAS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 9148797429
Plan sponsor’s address 51 FRENCH RIDGE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing HELDER DIAS, TRUSTEE
Role Employer/plan sponsor
Date 2022-10-05
Name of individual signing HELDER DIAS, PRESIDENT
H. DIAS, INC. 401(K) RETIREMENT PLAN 2020 134038095 2021-07-27 H. DIAS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 9148797429
Plan sponsor’s address 51 FRENCH RIDGE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing HELDER DIAS, TRUSTEE
Role Employer/plan sponsor
Date 2021-07-27
Name of individual signing HELDER DIAS, PRESIDENT
H. DIAS, INC. 401(K) RETIREMENT PLAN 2019 134038095 2020-10-13 H. DIAS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 9148797429
Plan sponsor’s address 51 FRENCH RIDGE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing HELDER DIAS, TRUSTEE
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing HELDER DIAS, PRESIDENT
H. DIAS, INC. 401(K) RETIREMENT PLAN 2018 134038095 2019-10-14 H. DIAS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 9148797429
Plan sponsor’s address 51 FRENCH RIDGE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing HELDER DIAS, TRUSTEE
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing HELDER DIAS, PRESIDENT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 STORER AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
HELDER DIAS Chief Executive Officer 222 STORER AVE, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Status Type Date End date
1305430-DCA Active Business 2013-05-29 2025-02-28

History

Start date End date Type Value
2003-02-13 2005-03-29 Address 222 STOVER AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2003-02-13 2005-03-29 Address 222 STOVER AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2003-02-13 2005-03-29 Address 222 STOVER AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2000-12-13 2003-02-13 Address 32 TERRACE PLACE, TUCKAHOE, NY, 10707, 4145, USA (Type of address: Chief Executive Officer)
2000-12-13 2003-02-13 Address 32 TERRACE PLACE, TUCKAHOE, NY, 10707, 4145, USA (Type of address: Principal Executive Office)
1998-12-16 2003-02-13 Address 32 TERRACE PLACE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141209007464 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130306002171 2013-03-06 BIENNIAL STATEMENT 2012-12-01
110105002513 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081125002696 2008-11-25 BIENNIAL STATEMENT 2008-12-01
070202002446 2007-02-02 BIENNIAL STATEMENT 2006-12-01
050329002548 2005-03-29 BIENNIAL STATEMENT 2004-12-01
030213002664 2003-02-13 BIENNIAL STATEMENT 2002-12-01
001213002348 2000-12-13 BIENNIAL STATEMENT 2000-12-01
981216000746 1998-12-16 CERTIFICATE OF INCORPORATION 1998-12-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556924 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3556923 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268788 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268789 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
2963896 LICENSE REPL INVOICED 2019-01-17 15 License Replacement Fee
2907037 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907038 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2513845 TRUSTFUNDHIC INVOICED 2016-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2513886 RENEWAL INVOICED 2016-12-15 100 Home Improvement Contractor License Renewal Fee
1914139 TRUSTFUNDHIC INVOICED 2014-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2853977701 2020-05-01 0202 PPP 51 FRENCH RDG, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42477
Loan Approval Amount (current) 42477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42919.87
Forgiveness Paid Date 2021-05-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State