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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
60290.00
Total Face Value Of Loan:
60290.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60290
Current Approval Amount:
60290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60660.06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State