Search icon

DIONICS-USA INCORPORATED

Company Details

Name: DIONICS-USA INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2012 (13 years ago)
Entity Number: 4262435
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: DIONICS-USA INCORPORATED, 96-B URBAN AVENUE, WESTBURY, NY, United States, 11590
Principal Address: 96-B URBAN AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIONICS-USA INCORPORATED SAVINGS AND INVESTMENT PLAN 2016 455562360 2017-08-24 DIONICS-USA INCORPORATED 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 334410
Sponsor’s telephone number 5169977474
Plan sponsor’s address 96-B URBAN AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2017-08-24
Name of individual signing KENNETH W. DAVIS
DIONICS-USA INCORPORATED SAVINGS AND INVESTMENT PLAN 2015 455562360 2016-09-16 DIONICS-USA INCORPORATED 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 334410
Sponsor’s telephone number 5169977474
Plan sponsor’s address 96-B URBAN AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing KENNETH W. DAVIS
DIONICS-USA INCORPORATED SAVINGS AND INVESTMENT PLAN 2014 455562360 2015-09-30 DIONICS-USA INCORPORATED 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 334410
Sponsor’s telephone number 5169977474
Plan sponsor’s address 96-B URBAN AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing KENNETH W. DAVIS
DIONICS-USA INCORPORATED SAVINGS AND INVESTMENT PLAN 2013 455562360 2014-07-15 DIONICS-USA INCORPORATED 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 334410
Sponsor’s telephone number 5169977474
Plan sponsor’s address 96-B URBAN AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing KENNETH W. DAVIS
DIONICS-USA INCORPORATED SAVINGS AND INVESTMENT PLAN 2012 455562360 2013-07-24 DIONICS-USA INCORPORATED 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 334410
Sponsor’s telephone number 5169977474
Plan sponsor’s address 96-B URBAN AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing KENNETH W. DAVIS
DIONICS-USA INCORPORATED SAVINGS AND INVESTMENT PLAN 2011 455562360 2012-09-19 DIONICS-USA INCORPORATED 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 334410
Sponsor’s telephone number 5169977474
Plan sponsor’s address 96-B URBAN AVENUE, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 455562360
Plan administrator’s name DIONICS-USA INCORPORATED
Plan administrator’s address 96-B URBAN AVENUE, WESTBURY, NY, 11590
Administrator’s telephone number 5169977474

Signature of

Role Plan administrator
Date 2012-09-19
Name of individual signing KENNETH DAVIS

Chief Executive Officer

Name Role Address
BERNARD L KRAVITZ Chief Executive Officer C/O DIONICS-USA INCORPORATED, 96-B URBAN AVENUE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
C/O BERNARD L KRAVITZ DOS Process Agent DIONICS-USA INCORPORATED, 96-B URBAN AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2016-06-03 2020-06-16 Address C/O DIONICS-USA INCORPORATED, 96-B URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2014-06-12 2016-06-03 Address 96-B URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2012-06-22 2014-06-12 Address 96B URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200616060008 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180605006064 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160603006013 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140612006127 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120622000545 2012-06-22 CERTIFICATE OF INCORPORATION 2012-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8015917801 2020-06-05 0235 PPP 96B URBAN AVE, WESTBURY, NY, 11590-4823
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30680
Loan Approval Amount (current) 30680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WESTBURY, NASSAU, NY, 11590-4823
Project Congressional District NY-03
Number of Employees 5
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30911.15
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State