Search icon

DIBARI INDUSTRIES INC.

Company Details

Name: DIBARI INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2012 (13 years ago)
Entity Number: 4225745
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 157 SECATOGUE LANE WEST, WEST ISLIP, NY, United States, 11795
Principal Address: 157 SECATOGUE LN W, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINIC DIBARI Chief Executive Officer 157 SECATOGUE LN W, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 SECATOGUE LANE WEST, WEST ISLIP, NY, United States, 11795

Filings

Filing Number Date Filed Type Effective Date
140731002027 2014-07-31 BIENNIAL STATEMENT 2014-04-01
120403000478 2012-04-03 CERTIFICATE OF INCORPORATION 2012-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7108817702 2020-05-01 0235 PPP 101 CLEVELAND AVE STE 1, BAY SHORE, NY, 11706-1218
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14670
Loan Approval Amount (current) 14670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BAY SHORE, SUFFOLK, NY, 11706-1218
Project Congressional District NY-02
Number of Employees 5
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14915.97
Forgiveness Paid Date 2022-01-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State