Search icon

LONG ISLAND DYC HOLDING, INC.

Company Details

Name: LONG ISLAND DYC HOLDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2008 (17 years ago)
Entity Number: 3643739
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 133B WEST SUNRISE HWY, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL CHUN Chief Executive Officer 253 STORE HILL ROAD, OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
LONG ISLAND DYC HOLDING, INC. DOS Process Agent 133B WEST SUNRISE HWY, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 253 STORE HILL ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2018-10-23 2023-07-03 Address 253 STORE HILL ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2010-03-31 2018-10-23 Address 133B WEST SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2010-03-31 2023-07-03 Address 133B WEST SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2008-03-13 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-13 2010-03-31 Address 148 JEFFERSON AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703001154 2023-07-03 BIENNIAL STATEMENT 2022-03-01
181023002012 2018-10-23 BIENNIAL STATEMENT 2018-03-01
120420002674 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100331002619 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080313000181 2008-03-13 CERTIFICATE OF INCORPORATION 2008-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6410657001 2020-04-06 0235 PPP 133 B SUNRISE HWY, FREEPORT, NY, 11520-3552
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101000
Loan Approval Amount (current) 101100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-3552
Project Congressional District NY-04
Number of Employees 5
NAICS code 562998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102432.3
Forgiveness Paid Date 2021-08-10
4849228604 2021-03-20 0235 PPS 133B W Sunrise Hwy, Freeport, NY, 11520-3552
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101182
Loan Approval Amount (current) 101182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-3552
Project Congressional District NY-04
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102365.69
Forgiveness Paid Date 2022-05-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State