Search icon

DIPIER ENTERPRISES, INC.

Company Details

Name: DIPIER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2001 (24 years ago)
Entity Number: 2635054
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 31A PONQUOGUE AVE, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31A PONQUOGUE AVE, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
JOHN DIPIERDOMENLCO Chief Executive Officer 31A PONQUOGUE AVE, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 31A PONQUOGUE AVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2007-05-22 2023-10-02 Address 31A PONQUOGUE AVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2007-05-22 2023-10-02 Address 31A PONQUOGUE AVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2003-05-06 2007-05-22 Address 31 PONQUOGUE AVE., HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2003-05-06 2007-05-22 Address 31 POQUOGUE AVE., HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2001-05-03 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-03 2007-05-22 Address 31 PONQUOGUE AVENUE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002004491 2023-10-02 BIENNIAL STATEMENT 2023-05-01
110517002566 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090507002578 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070522003127 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050623002758 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030506002003 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010503000576 2001-05-03 CERTIFICATE OF INCORPORATION 2001-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1107007108 2020-04-09 0235 PPP 31 PONQUOGUE AVE, HAMPTON BAYS, NY, 11946-1807
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122000
Loan Approval Amount (current) 122000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-1807
Project Congressional District NY-01
Number of Employees 7
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123410.52
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State