Search icon

DANCO BUILDERS GROUP INC

Company Details

Name: DANCO BUILDERS GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2010 (15 years ago)
Entity Number: 3966768
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 50 CARNATION AVE 2ND FL,, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PARAMVIR SINGH Chief Executive Officer 50 CARNATION AVE 2ND FL,, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
PARAMVIR SINGH DOS Process Agent 50 CARNATION AVE 2ND FL,, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2024-09-12 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-20 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-11 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-08 2021-02-03 Address 50 CARNATION AVE 2ND FL,, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2020-04-08 2021-02-03 Address 50 CARNATION AVE 2ND FL,, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2010-06-28 2020-04-08 Address 110 JERICHO TPKE SUITE 103, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2010-06-28 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210203061537 2021-02-03 BIENNIAL STATEMENT 2020-06-01
200408060482 2020-04-08 BIENNIAL STATEMENT 2018-06-01
100628000172 2010-06-28 CERTIFICATE OF INCORPORATION 2010-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4480008400 2021-02-06 0235 PPS 50 Carnation Ave, Floral Park, NY, 11001-1705
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210305
Loan Approval Amount (current) 210305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-1705
Project Congressional District NY-04
Number of Employees 28
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5563547402 2020-05-12 0235 PPP 50 Carnation Avenue, Floral Park, NY, 11001
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210305
Loan Approval Amount (current) 210305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 28
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State