Search icon

DIAL APPLIANCE SERVICE, INC.

Company Details

Name: DIAL APPLIANCE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2000 (25 years ago)
Entity Number: 2506476
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2156 Coyle Street, Brooklyn, NY, United States, 11229
Principal Address: 2156 COYLE ST, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-368-1512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR FEDOROVSKY Chief Executive Officer 2156 COYLE ST, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2156 Coyle Street, Brooklyn, NY, United States, 11229

Licenses

Number Status Type Date End date
1269514-DCA Active Business 2007-10-03 2024-06-30

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 2156 COYLE ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2010-06-03 2024-07-16 Address 2156 COYLE ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2010-06-03 2024-07-16 Address 2156 COYLE ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2008-06-04 2010-06-03 Address 2080 EAST 28TH ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2008-06-04 2010-06-03 Address 2080 EAST 28TH ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2008-06-04 2010-06-03 Address 2080 EAST 28TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2002-05-13 2008-06-04 Address 2258 EAST 26TH ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2002-05-13 2008-06-04 Address 2258 EAST 26TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2000-05-04 2008-06-04 Address 2258 EAST 26TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2000-05-04 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240716003495 2024-07-16 BIENNIAL STATEMENT 2024-07-16
140507006433 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120627002105 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100603002080 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080604002472 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060523003754 2006-05-23 BIENNIAL STATEMENT 2006-05-01
040526002543 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020513002376 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000504000427 2000-05-04 CERTIFICATE OF INCORPORATION 2000-05-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-04 No data 2156 COYLE ST, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-31 No data 2156 COYLE ST, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-06-25 2021-07-21 Non-Delivery of Goods NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3448105 RENEWAL INVOICED 2022-05-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3184566 RENEWAL INVOICED 2020-06-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2799561 RENEWAL INVOICED 2018-06-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2374181 RENEWAL INVOICED 2016-06-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1720593 RENEWAL INVOICED 2014-07-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
877878 RENEWAL INVOICED 2012-04-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
849222 CNV_MS INVOICED 2011-05-24 25 Miscellaneous Fee
877879 RENEWAL INVOICED 2010-04-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee
110675 LL VIO INVOICED 2009-03-31 150 LL - License Violation
877880 RENEWAL INVOICED 2008-06-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1643067707 2020-05-01 0202 PPP 2156 Coyle St, Brookly, NY, 11229
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60290
Loan Approval Amount (current) 60290
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookly, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60660.06
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State