Search icon

DANICK INDUSTRIES, INC.

Company Details

Name: DANICK INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2011 (14 years ago)
Entity Number: 4085447
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 80 WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729
Principal Address: 212-11 29 AVE, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
GABRIEL COLMENARES Chief Executive Officer 80 WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-02-26 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-25 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-25 2011-10-13 Address 90 WEST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180103002061 2018-01-03 BIENNIAL STATEMENT 2017-04-01
120814000093 2012-08-14 CERTIFICATE OF AMENDMENT 2012-08-14
111013000381 2011-10-13 CERTIFICATE OF CHANGE 2011-10-13
110425000141 2011-04-25 CERTIFICATE OF INCORPORATION 2011-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5803618308 2021-01-25 0235 PPS 80 W Industry Ct, Deer Park, NY, 11729-4610
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158680
Loan Approval Amount (current) 158680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-4610
Project Congressional District NY-02
Number of Employees 26
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 160340.71
Forgiveness Paid Date 2022-02-22
2829707309 2020-04-29 0235 PPP 80 W. INDUSTRY COURT, DEER PARK, NY, 11729
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158680
Loan Approval Amount (current) 158680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 28
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 159823.37
Forgiveness Paid Date 2021-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State