Search icon

DFNY DRYWALL & ACOUSTICS INC.

Company Details

Name: DFNY DRYWALL & ACOUSTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2010 (15 years ago)
Entity Number: 3975517
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 50 HOLLY STREET, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARON CUNNANE Chief Executive Officer 50 HOLLY STREET, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
DFNY DRYWALL & ACOUSTICS INC. DOS Process Agent 50 HOLLY STREET, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2023-03-28 2023-03-28 Address 50 HOLLY STREET, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-07 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-13 2023-03-28 Address 50 HOLLY STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2015-01-29 2023-03-28 Address 50 HOLLY STREET, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2010-07-21 2019-09-13 Address 372 ASHBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2010-07-21 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230328003518 2023-03-28 BIENNIAL STATEMENT 2022-07-01
190913060174 2019-09-13 BIENNIAL STATEMENT 2018-07-01
150129006152 2015-01-29 BIENNIAL STATEMENT 2014-07-01
100721000869 2010-07-21 CERTIFICATE OF INCORPORATION 2010-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6780958502 2021-03-04 0202 PPS 372 Ashburton Ave, Yonkers, NY, 10701-6015
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288397
Loan Approval Amount (current) 288397
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-6015
Project Congressional District NY-16
Number of Employees 9
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 290736.54
Forgiveness Paid Date 2021-12-29
2710007205 2020-04-16 0202 PPP 372 ASHBURTON AVENUE, YONKERS, NY, 10701
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289845
Loan Approval Amount (current) 289845
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 11
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 294855.29
Forgiveness Paid Date 2022-01-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State