Search icon

DY FAMILY, INC.

Company Details

Name: DY FAMILY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2012 (13 years ago)
Date of dissolution: 21 Nov 2024
Entity Number: 4268955
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 267 WEST 17TH STREET LEVEL C, NEW YORK, NY, United States, 10011
Principal Address: 267 W. 17TH STREET LEVEL C, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DY FAMILY, INC. DOS Process Agent 267 WEST 17TH STREET LEVEL C, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
YOUNG S. YOU Chief Executive Officer 267 W. 17TH STEET LEVEL C, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 267 W. 17TH STEET LEVEL C, NEW, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 267 W. 17TH STEET LEVEL C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 267 W. 17TH STEET LEVEL C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 267 W. 17TH STEET LEVEL C, NEW, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-12-11 Address 267 WEST 17TH STREET LEVEL C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2024-07-01 2024-12-11 Address 267 W. 17TH STEET LEVEL C, NEW, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-12-11 Address 267 W. 17TH STEET LEVEL C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-01 Address 267 WEST 17TH STREET LEVEL C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2020-07-02 2024-07-01 Address 267 W. 17TH STEET LEVEL C, NEW, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241211001974 2024-11-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-21
240701035138 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220916002349 2022-09-16 BIENNIAL STATEMENT 2022-07-01
200702060227 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180705007252 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160817006268 2016-08-17 BIENNIAL STATEMENT 2016-07-01
120710000750 2012-07-10 CERTIFICATE OF INCORPORATION 2012-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3519168504 2021-02-24 0202 PPP 267 W 17th St Level C, New York, NY, 10011-0503
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25333
Loan Approval Amount (current) 25333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0503
Project Congressional District NY-12
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25435.72
Forgiveness Paid Date 2021-08-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State