Search icon

DYCON ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DYCON ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2002 (23 years ago)
Entity Number: 2723864
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 98 CHERRY LANE, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 516-746-0644

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS YAGILOWICH DOS Process Agent 98 CHERRY LANE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
DOUGLAS YAGILOWICH Chief Executive Officer 98 CHERRY LANE, FLORAL PARK, NY, United States, 11001

Form 5500 Series

Employer Identification Number (EIN):
611405730
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1181591-DCA Active Business 2004-10-01 2025-02-28

History

Start date End date Type Value
2022-02-07 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-07 2020-09-28 Address 1324A JERICHO TPKE, 1324A JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2008-01-10 2018-03-07 Address DOUGLAS W. YAGILOWICH, 1324A JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2008-01-10 2020-09-28 Address 1324A JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2004-01-20 2012-02-23 Address 99 WEEKS RD, EAST WILLISTON, NY, 11596, 1425, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200928060206 2020-09-28 BIENNIAL STATEMENT 2020-01-01
180307006318 2018-03-07 BIENNIAL STATEMENT 2018-01-01
140224002056 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120223002630 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100203002922 2010-02-03 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561436 TRUSTFUNDHIC INVOICED 2022-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3561437 RENEWAL INVOICED 2022-12-02 100 Home Improvement Contractor License Renewal Fee
3244404 RENEWAL INVOICED 2020-10-07 100 Home Improvement Contractor License Renewal Fee
3244403 TRUSTFUNDHIC INVOICED 2020-10-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908103 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2908102 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495209 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
2495208 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1891827 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee
1891826 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
115600.00
Total Face Value Of Loan:
115600.00
Date:
2020-05-03
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:
106200.00
Total Face Value Of Loan:
106200.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115600
Current Approval Amount:
115600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
116492.69
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106200
Current Approval Amount:
106200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
106834.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State