Search icon

DYL-AN SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DYL-AN SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2011 (14 years ago)
Date of dissolution: 09 Sep 2024
Entity Number: 4038457
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 136 VILLAGE GREEN DR, PORT JEFFERSON STA, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 VILLAGE GREEN DR, PORT JEFFERSON STA, NY, United States, 11776

Chief Executive Officer

Name Role Address
MARIAPIA DOZ MIELE Chief Executive Officer 136 VILLAGE GREEN DR, PORT JEFFERSON STA, NY, United States, 11776

History

Start date End date Type Value
2013-01-29 2024-09-10 Address 136 VILLAGE GREEN DR, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2013-01-29 2024-09-10 Address 136 VILLAGE GREEN DR, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
2011-01-05 2013-01-29 Address 136 VILLAGE GREEN DRIVE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2011-01-05 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240910001796 2024-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-09
130129002177 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110105000526 2011-01-05 CERTIFICATE OF INCORPORATION 2011-01-05

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
3000.00
Total Face Value Of Loan:
3000.00
Date:
2020-05-21
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:
3000.00
Total Face Value Of Loan:
3000.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3028.08
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3043.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State