Search icon

DIAL INDUSTRIES, INC.

Company Details

Name: DIAL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1973 (52 years ago)
Entity Number: 262225
ZIP code: 11803
County: New York
Place of Formation: New York
Address: STEPHEN MALLOR, 31 HAMLET DRIVE, PLAINVIEW, NY, United States, 11803
Principal Address: 31 HAMLET DRIVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN MALLOR Chief Executive Officer 31 HAMLET DRIVE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STEPHEN MALLOR, 31 HAMLET DRIVE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1995-04-03 2003-05-13 Address 2952 CARLYLE ROAD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1995-04-03 2003-05-13 Address 2952 CARLYLE ROAD, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1995-04-03 2003-05-13 Address 2952 CARLYLE ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1973-07-06 1974-10-24 Name JODI-IRIS TRADING CO., INC.
1973-05-25 1973-07-06 Name IRIS-JODI TRADING CO.,INC.
1973-05-25 1995-04-03 Address 400 E. 17TH ST., BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130517002280 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110519002856 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090422002662 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070516002861 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050623002060 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030513002641 2003-05-13 BIENNIAL STATEMENT 2003-05-01
010515002632 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990525002320 1999-05-25 BIENNIAL STATEMENT 1999-05-01
C268142-2 1998-12-21 ASSUMED NAME CORP INITIAL FILING 1998-12-21
970603002810 1997-06-03 BIENNIAL STATEMENT 1997-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-06 DIAL INDUSTRIES 200 FOREST DR UNIT #6, GREENVALE, Nassau, NY, 11548 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1034357705 2020-05-01 0235 PPP 200 FOREST DR STE 6, GREENVALE, NY, 11548
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126120
Loan Approval Amount (current) 126120
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 GREENVALE, NASSAU, NY, 11548-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 424410
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 127239.24
Forgiveness Paid Date 2021-03-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State