Search icon

DLI ENTERPRISES INC.

Company Details

Name: DLI ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2005 (20 years ago)
Entity Number: 3182335
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 150 G. School Street, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
DOMENICO IANNUCCI Chief Executive Officer 150 G. SCHOOL STREET, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
DLI ENTERPRISES INC. DOS Process Agent 150 G. School Street, WESTBURY, NY, United States, 11590

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 150 G. SCHOOL STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address PO BOX 10166, 78 LEXINGTON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2021-03-01 2024-05-15 Address 78 LEXINGTON AVE, PO BOX 10166, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2009-05-18 2024-05-15 Address PO BOX 10166, 78 LEXINGTON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2009-05-18 2021-03-01 Address 78 LEXINGTON AVE, PO BOX 10166, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2007-05-02 2009-05-18 Address 78 LEXINGTON AVE, PO BOX 10166, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2007-05-02 2009-05-18 Address 1 WINDSOR DR, MUTTONTOWN, NY, 11753, USA (Type of address: Chief Executive Officer)
2006-05-09 2009-05-18 Address 78 LEXINGTON AVE, PO BOX 10166, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2005-03-25 2006-05-09 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-03-25 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240515003308 2024-05-15 BIENNIAL STATEMENT 2024-05-15
210301060797 2021-03-01 BIENNIAL STATEMENT 2021-03-01
170315006150 2017-03-15 BIENNIAL STATEMENT 2017-03-01
130328006077 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110603003315 2011-06-03 BIENNIAL STATEMENT 2011-03-01
090518002180 2009-05-18 BIENNIAL STATEMENT 2009-03-01
070502002628 2007-05-02 BIENNIAL STATEMENT 2007-03-01
060509001126 2006-05-09 CERTIFICATE OF CHANGE 2006-05-09
050325000457 2005-03-25 CERTIFICATE OF INCORPORATION 2005-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1435577310 2020-04-28 0235 PPP 150 G SCHOOL ST, WESTBURY, NY, 11590
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10267
Loan Approval Amount (current) 10267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10394.99
Forgiveness Paid Date 2021-08-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State