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 PO BOX 10166, 78 LEXINGTON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 150 G. SCHOOL STREET, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
10267.00
Total Face Value Of Loan:
10267.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10267
Current Approval Amount:
10267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10394.99

Date of last update: 29 Mar 2025

Sources: New York Secretary of State