Search icon

H. DIAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H. DIAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1998 (27 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

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

Form 5500 Series

Employer Identification Number (EIN):
134038095
Plan Year:
2023
Number Of Participants:
3
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:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
42477.00
Total Face Value Of Loan:
42477.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42477
Current Approval Amount:
42477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42919.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State