Search icon

DYAD INC.

Company Details

Name: DYAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2005 (20 years ago)
Entity Number: 3197397
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 152 CENTRE STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS E FANNING Chief Executive Officer 152 CENTRE STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
DOUGLAS E FANNING DOS Process Agent 152 CENTRE STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 152 CENTRE STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2020-12-21 2025-04-02 Address 152 CENTRE STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2019-10-15 2025-04-02 Address 152 CENTRE STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2007-04-24 2020-12-21 Address 14 VERONA ST, 3E, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2005-04-28 2019-10-15 Address 14 VERONA ST #3E, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2005-04-28 2025-04-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250402004936 2025-04-02 BIENNIAL STATEMENT 2025-04-02
201221060093 2020-12-21 BIENNIAL STATEMENT 2019-04-01
191015000988 2019-10-15 CERTIFICATE OF CHANGE 2019-10-15
130423006005 2013-04-23 BIENNIAL STATEMENT 2013-04-01
090415003154 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070424002445 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050428000135 2005-04-28 CERTIFICATE OF INCORPORATION 2005-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5672467205 2020-04-27 0202 PPP 152 Centre Street, BROOKLYN, NY, 11231-1540
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43497.04
Loan Approval Amount (current) 43497.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525603
Servicing Lender Name Piermont Bank
Servicing Lender Address 4 Bryant Park, 3rd Fl, NEW YORK CITY, NY, 10018
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-1540
Project Congressional District NY-10
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 525603
Originating Lender Name Piermont Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44097.54
Forgiveness Paid Date 2021-09-10
9383578408 2021-02-16 0202 PPS 152 Centre St, Brooklyn, NY, 11231-3202
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42847
Loan Approval Amount (current) 42847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-3202
Project Congressional District NY-10
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43154.93
Forgiveness Paid Date 2021-11-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State