Search icon

DANACIO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DANACIO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2007 (18 years ago)
Entity Number: 3486307
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 1 ASKINS PLACE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENNIS LUCENTE DOS Process Agent 1 ASKINS PLACE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
DENNIS LUCENTE Chief Executive Officer 1 ASKINS PLACE, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type Address Description
659986 Plant Dealers 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801 Garden Center

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-05-06 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-06 2023-05-06 Address 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-05-06 2025-04-10 Address 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-05-06 2025-04-10 Address 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410002280 2025-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-03
230506000509 2023-05-06 BIENNIAL STATEMENT 2023-03-01
210303060049 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190307060262 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302007198 2017-03-02 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-18
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:
131500.00
Total Face Value Of Loan:
131500.00
Date:
2020-04-28
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:
44000.00
Total Face Value Of Loan:
44000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$44,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,231.56
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $40,000
Refinance EIDL: $4,000

Motor Carrier Census

DBA Name:
LIEBS NURSERY ALSO LUCENTE NURSERY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 337-6112
Add Date:
2014-05-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State