Search icon

DIZON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIZON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2002 (23 years ago)
Entity Number: 2832945
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 214 SULLIVAN STREET, #6C, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAYLE DIZON Chief Executive Officer 214 SILLIVAN STREET, #6C, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 SULLIVAN STREET, #6C, NEW YORK, NY, United States, 10012

Unique Entity ID

Unique Entity ID:
HVYPRWNF7DJ8
CAGE Code:
912G8
UEI Expiration Date:
2022-06-10

Business Information

Activation Date:
2021-05-20
Initial Registration Date:
2021-05-07

Form 5500 Series

Employer Identification Number (EIN):
421557967
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-13 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-14 2008-10-30 Address 548 WEST 28TH ST, #230, NEW YORK, NY, 10001, 5500, USA (Type of address: Chief Executive Officer)
2006-11-14 2008-10-30 Address 548 WEST 28TH ST, #230, NEW YORK, NY, 10001, 5500, USA (Type of address: Service of Process)
2006-11-14 2008-10-30 Address 548 WEST 28TH ST, #230, NEW YORK, NY, 10001, 5500, USA (Type of address: Principal Executive Office)
2004-12-24 2006-11-14 Address 423 WEST 14TH ST, #3R, NEW YORK, NY, 10014, 1028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141117006443 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121126002349 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101104002579 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081030002716 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061114002828 2006-11-14 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2023-03-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2021-02-27
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:
149375.00
Total Face Value Of Loan:
149375.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
73400.00
Total Face Value Of Loan:
73400.00
Date:
2020-04-30
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:
183717.50
Total Face Value Of Loan:
183717.50
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$183,717.5
Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,717.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$180,965.17
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $183,717.5
Jobs Reported:
8
Initial Approval Amount:
$149,375
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,375
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,328.54
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $149,370
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2023-05-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DIZON INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-05-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DIZON INC.
Party Role:
Plaintiff
Party Name:
AMMIRATI PURIS LINTA,
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-05-14
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DIZON
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
DIZON INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State