Search icon

DYD MANAGEMENT SERVICES INC.

Company Details

Name: DYD MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2009 (16 years ago)
Entity Number: 3791816
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 17 FARAWAY ROAD, ARMONK, NY, United States, 10504
Principal Address: 17 FARAWAY RD, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 FARAWAY ROAD, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
DANA DICINTIO Chief Executive Officer 17 FARAWAY RD, ARMONK, NY, United States, 10504

Filings

Filing Number Date Filed Type Effective Date
110606002771 2011-06-06 BIENNIAL STATEMENT 2011-03-01
090327000561 2009-03-27 CERTIFICATE OF INCORPORATION 2009-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2137237701 2020-05-01 0202 PPP 17 FARAWAY RD, ARMONK, NY, 10504
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6770
Loan Approval Amount (current) 6770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARMONK, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State