Search icon

DANACIO CORPORATION

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
2023-05-06 2023-05-06 Address 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2017-03-02 2023-05-06 Address 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2017-03-02 2023-05-06 Address 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2016-09-12 2017-03-02 Address 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2016-09-12 2017-03-02 Address 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2013-04-11 2016-09-12 Address 9 JACKSON AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2013-04-11 2016-09-12 Address 9 JACKSON AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2013-04-11 2016-09-12 Address 9 JACKSON AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
2009-03-12 2013-04-11 Address 130 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
2009-03-12 2013-04-11 Address 130 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
160912006365 2016-09-12 BIENNIAL STATEMENT 2015-03-01
130411002412 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110329002800 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090312003470 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070308000182 2007-03-08 CERTIFICATE OF INCORPORATION 2007-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7110367207 2020-04-28 0202 PPP 1 Askins Place, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
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 NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44231.56
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2510535 Intrastate Non-Hazmat 2021-05-25 100 2019 1 1 Private(Property)
Legal Name DANACIO CORPORATION
DBA Name LIEBS NURSERY ALSO LUCENTE NURSERY
Physical Address 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, US
Mailing Address 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, US
Phone (914) 632-5599
Fax (914) 337-6112
E-mail CHRISTY@LUCENTECORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State