Search icon

K. DYMOND INDUSTRIES, INC.

Company Details

Name: K. DYMOND INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2012 (13 years ago)
Entity Number: 4209867
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 16 COMMERCIAL BLVD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
K. DYMOND INDUSTRIES, INC. DOS Process Agent 16 COMMERCIAL BLVD, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
WILLIAM DYMOND Chief Executive Officer 16 COMMERCIAL BLVD, MEDFORD, NY, United States, 11763

Form 5500 Series

Employer Identification Number (EIN):
454690553
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-08 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-02-05 Address 16 COMMERCIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-27 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240205003755 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220211003417 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200214060391 2020-02-14 BIENNIAL STATEMENT 2020-02-01
180212006261 2018-02-12 BIENNIAL STATEMENT 2018-02-01
170620006090 2017-06-20 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
447420.00
Total Face Value Of Loan:
447420.00
Date:
2020-04-07
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:
449700.00
Total Face Value Of Loan:
449700.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
449700
Current Approval Amount:
449700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
453063.51
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
447420
Current Approval Amount:
447420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
450435.49

Motor Carrier Census

DBA Name:
DYMOND MASON & PAVING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 289-9753
Add Date:
2006-10-16
Operation Classification:
Private(Property)
power Units:
10
Drivers:
3
Inspections:
14
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State