Search icon

DYL-AN SERVICES INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1645177807 2020-05-21 0235 PPP 116 SCENIC LAKE DRIVE, RIVERHEAD, NY, 11901-1865
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-1865
Project Congressional District NY-01
Number of Employees 3
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3028.08
Forgiveness Paid Date 2021-04-29
2686718506 2021-02-22 0235 PPS 116 Scenic Lake Dr, Riverhead, NY, 11901-1865
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-1865
Project Congressional District NY-01
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3043.17
Forgiveness Paid Date 2022-08-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State