Search icon

DYLGEM LTD.

Company Details

Name: DYLGEM LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2000 (25 years ago)
Entity Number: 2549221
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 55 WEST 47TH ST, #1125, NEW YORK, NY, United States, 10036
Address: 55 WEST 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MASCIAH R DEIL Chief Executive Officer 55 WEST 47TH ST, #1125, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEST 47TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-08-19 2004-10-08 Address C/O DDC, 11 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-08-19 2004-10-08 Address C/O DDC, 11 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-08-19 2004-10-08 Address C/O DDC, 11 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-09-05 2002-08-19 Address 23 ELLARD AVENUE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041008002299 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020819002436 2002-08-19 BIENNIAL STATEMENT 2002-09-01
000905000473 2000-09-05 CERTIFICATE OF INCORPORATION 2000-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2807908501 2021-02-22 0202 PPS 64 W 47th St, New York, NY, 10036-8737
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16766.46
Loan Approval Amount (current) 16766.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10036-8737
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17024.16
Forgiveness Paid Date 2022-09-07
8002007310 2020-05-01 0202 PPP 64 w 47 st booth F 4, New York, NY, 10036
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16766.46
Loan Approval Amount (current) 16766.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16872.57
Forgiveness Paid Date 2020-12-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State