Search icon

DINI WIGS, LLC

Company Details

Name: DINI WIGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2007 (18 years ago)
Entity Number: 3558286
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: 18 THIELLS MT IVY RD, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
DINI WIGS, LLC DOS Process Agent 18 THIELLS MT IVY RD, POMONA, NY, United States, 10970

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Date End date Address
21DI1330851 Appearance Enhancement Business License 2009-05-18 2025-05-18 18 Thiells Mount Ivy Rd, Pomona, NY, 10970-3020

History

Start date End date Type Value
2017-01-18 2023-12-25 Address 18 THIELLS MT IVY RD, POMONA, NY, 10970, USA (Type of address: Service of Process)
2013-08-20 2017-01-18 Address 18 THIELLS MT IVY RD, POMONA, NY, 10970, USA (Type of address: Service of Process)
2008-08-28 2013-08-20 Address 46 PILGRIM LN, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2007-08-20 2008-08-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-08-20 2008-08-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231225000105 2023-12-25 BIENNIAL STATEMENT 2023-12-25
210721001938 2021-07-21 BIENNIAL STATEMENT 2021-07-21
170803006745 2017-08-03 BIENNIAL STATEMENT 2017-08-01
170414000572 2017-04-14 CERTIFICATE OF PUBLICATION 2017-04-14
170118006226 2017-01-18 BIENNIAL STATEMENT 2015-08-01
130820002492 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110812003108 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090722002377 2009-07-22 BIENNIAL STATEMENT 2009-08-01
080828000601 2008-08-28 CERTIFICATE OF CHANGE 2008-08-28
070820000953 2007-08-20 ARTICLES OF ORGANIZATION 2007-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8576587101 2020-04-15 0202 PPP 18 Thiells Mount Ivy Road, Pomona, NY, 10970
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270500
Loan Approval Amount (current) 270500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pomona, ROCKLAND, NY, 10970-0001
Project Congressional District NY-17
Number of Employees 47
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 272222.33
Forgiveness Paid Date 2021-02-16
4124138310 2021-01-22 0202 PPS 18 Thiells Mount Ivy Rd, Pomona, NY, 10970-3020
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292750
Loan Approval Amount (current) 292750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pomona, ROCKLAND, NY, 10970-3020
Project Congressional District NY-17
Number of Employees 74
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 296447.47
Forgiveness Paid Date 2022-05-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State