Search icon

DYNASTY PROVISIONS, INC.

Company Details

Name: DYNASTY PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2008 (16 years ago)
Entity Number: 3752482
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 7 D'AMBROSIO WAY, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUISEPPE GIULIANO Chief Executive Officer 7 D'AMBROSIO WAY, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
DYNASTY PROVISIONS, INC. DOS Process Agent 7 D'AMBROSIO WAY, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2013-04-16 2016-12-20 Address 27 FIELDMERE ST., NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2011-01-03 2016-12-20 Address 27 FIELDMERE STREET, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2011-01-03 2016-12-20 Address 27 PONDVIEW LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2011-01-03 2013-04-16 Address 27 FIELDMERE STREET, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2008-12-12 2011-01-03 Address 315 WASHINGTON AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181207006022 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161220006388 2016-12-20 BIENNIAL STATEMENT 2016-12-01
130416000138 2013-04-16 CERTIFICATE OF AMENDMENT 2013-04-16
121210006296 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110103002266 2011-01-03 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
108595.00
Total Face Value Of Loan:
108595.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
70317.00
Total Face Value Of Loan:
70317.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70317
Current Approval Amount:
70317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71082.67
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108595
Current Approval Amount:
108595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109038.43

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2025-01-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State