Search icon

DYNAIRE SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DYNAIRE SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1969 (57 years ago)
Date of dissolution: 18 Jun 2021
Entity Number: 272049
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: C/O GLENN SOFFLER, 134 HERRICKS ROAD, MINEOLA, NY, United States, 11501
Principal Address: 134 HERRICKS ROAD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DYNAIRE SERVICE CORP. DOS Process Agent C/O GLENN SOFFLER, 134 HERRICKS ROAD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
GLENN SOFFLER Chief Executive Officer 134 HERRICKS RD, MINEOLA, NY, United States, 11501

Unique Entity ID

CAGE Code:
4JDP9
UEI Expiration Date:
2015-02-11

Business Information

Doing Business As:
DYNAIRE SERVICE CORPORATION
Activation Date:
2014-02-11
Initial Registration Date:
2006-09-07

Commercial and government entity program

CAGE number:
4JDP9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
GLENN SOFFLER

History

Start date End date Type Value
2010-05-11 2021-06-08 Address C/O GLENN SOFFLER, 134 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2003-02-04 2010-05-11 Address JOHN J. REILLY ESQ, 146 OLD COUNTRY RD, STE. 106, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1999-03-23 2003-02-04 Address 134 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1994-02-22 1999-03-23 Address 134 HERRICKS ROWD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1993-03-11 2001-03-22 Address 134 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210618000224 2021-06-18 CERTIFICATE OF MERGER 2021-06-18
210608060747 2021-06-08 BIENNIAL STATEMENT 2021-02-01
190207060518 2019-02-07 BIENNIAL STATEMENT 2019-02-01
150211006087 2015-02-11 BIENNIAL STATEMENT 2015-02-01
130213006513 2013-02-13 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
416643.00
Total Face Value Of Loan:
416643.00
Date:
2020-05-14
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:
-25722.50
Total Face Value Of Loan:
435277.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-20
Type:
Unprog Rel
Address:
694 MAIN STREET, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$461
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$435,277.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$439,964.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $435,277.5
Jobs Reported:
49
Initial Approval Amount:
$416,643
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$416,643
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$418,092.69
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $416,638
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State