Search icon

DIZON INC.

Company Details

Name: DIZON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2002 (22 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HVYPRWNF7DJ8 2022-06-10 88 BLEECKER ST APT 1R, NEW YORK, NY, 10012, 1514, USA 88 BLEECKER ST APT 1R, NEW YORK, NY, 10012, 1514, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-05-20
Initial Registration Date 2021-05-07
Entity Start Date 2002-11-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DIANA DE JESUS
Role ACCOUNTING MANAGER
Address 88 BLEECKER STREET APT 1R, NEW YORK, NY, 10012, USA
Government Business
Title PRIMARY POC
Name DIANA DE JESUS
Role ACCOUNTING MANAGER
Address 88 BLEECKER STREET APT 1R, NEW YORK, NY, 10012, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIZON INC. 401 K PLAN 2023 421557967 2024-04-12 DIZON INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561900
Sponsor’s telephone number 2129243147
Plan sponsor’s address 119 W 24TH STREET, 4TH FLOOR, NEW YORK, NY, 10011
DIZON INC. 401 K PLAN 2022 421557967 2023-03-15 DIZON INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561900
Sponsor’s telephone number 2129243147
Plan sponsor’s address 119 W 24TH STREET, 4TH FLOOR, NEW YORK, NY, 10011
DIZON INC. 401 K PLAN 2021 421557967 2022-06-08 DIZON INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561900
Sponsor’s telephone number 2129243147
Plan sponsor’s address 325 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10013
DIZON INC. 401 K PLAN 2020 421557967 2021-09-03 DIZON INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561900
Sponsor’s telephone number 2129243147
Plan sponsor’s address 214 SULLIVAN STREET, # 2B, NEW YORK, NY, 10012
DIZON INC. 401 K PLAN 2019 421557967 2020-07-31 DIZON INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561900
Sponsor’s telephone number 2129243147
Plan sponsor’s address 214 SULLIVAN STREET, # 2B, NEW YORK, NY, 10012
DIZON INC. 401 K PLAN 2018 421557967 2019-08-21 DIZON INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561900
Sponsor’s telephone number 2129243147
Plan sponsor’s address 214 SULLIVAN STREET, # 2B, NEW YORK, NY, 10012
DIZON INC. 401 K PLAN 2017 421557967 2018-06-15 DIZON INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561900
Sponsor’s telephone number 2129243147
Plan sponsor’s address 214 SULLIVAN STREET, # 2B, NEW YORK, NY, 10012
DIZON INC. 401 K PLAN 2016 421557967 2017-08-04 DIZON INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561900
Sponsor’s telephone number 2129243147
Plan sponsor’s address 214 SULLIVAN STREET, # 6C, NEW YORK, NY, 10012
DIZON INC. 401 K PLAN 2015 421557967 2016-08-18 DIZON INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561900
Sponsor’s telephone number 2129243147
Plan sponsor’s address 214 SULLIVAN STREET, # 6C, NEW YORK, NY, 10012
DIZON INC. 401 K PLAN 2014 421557967 2015-09-02 DIZON INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561900
Sponsor’s telephone number 2129243147
Plan sponsor’s address 214 SULLIVAN STREET, # 6C, NEW YORK, NY, 10012

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

History

Start date End date Type Value
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)
2006-11-14 2008-10-30 Address 548 WEST 28TH ST, #230, NEW YORK, NY, 10001, 5500, USA (Type of address: Chief Executive Officer)
2004-12-24 2006-11-14 Address 423 WEST 14TH ST, #3R, NEW YORK, NY, 10014, 1028, USA (Type of address: Chief Executive Officer)
2004-12-24 2006-11-14 Address 423 WEST 14TH ST, #3R, NEW YORK, NY, 10014, 1028, 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: Service of Process)
2002-11-12 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-12 2004-12-24 Address 675 HUDSON STREET, #3 SOUTH, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

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
060222000980 2006-02-22 CERTIFICATE OF AMENDMENT 2006-02-22
041224002368 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021112000061 2002-11-12 CERTIFICATE OF INCORPORATION 2002-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4993097306 2020-04-30 0202 PPP 214 Sullivan Street, Suite 2B, New York, NY, 10012
Loan Status Date 2024-05-02
Loan Status Charged Off
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183717.5
Loan Approval Amount (current) 183717.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 448190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180965.17
Forgiveness Paid Date 2021-06-02
5147058503 2021-02-27 0202 PPS 88 Bleecker St Apt 1R, New York, NY, 10012-1514
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149375
Loan Approval Amount (current) 149375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-1514
Project Congressional District NY-10
Number of Employees 8
NAICS code 561920
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150328.54
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State