Search icon

DIONICS-USA INCORPORATED

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
6HWD5
UEI Expiration Date:
2020-10-07

Business Information

Activation Date:
2019-10-08
Initial Registration Date:
2012-09-21

Commercial and government entity program

CAGE number:
6HWD5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-07-13
CAGE Expiration:
2025-09-11
SAM Expiration:
2022-03-09

Contact Information

POC:
KENNETH W . DAVIS
Corporate URL:
www.dionics-usa.com

Form 5500 Series

Employer Identification Number (EIN):
455562360
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
28895.00
Total Face Value Of Loan:
28895.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
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:
30680.00
Total Face Value Of Loan:
30680.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$30,680
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,680
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,911.15
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $30,680
Jobs Reported:
5
Initial Approval Amount:
$28,895
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,895
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,982.08
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $28,895

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State