Search icon

DY FAMILY, INC.

Company claim

Is this your business?

Get access!

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 2024-12-11 Address 267 W. 17TH STEET LEVEL C, NEW, 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 2024-07-01 Address 267 W. 17TH STEET LEVEL C, NEW YORK, 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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
25333.00
Total Face Value Of Loan:
25333.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25333
Current Approval Amount:
25333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25435.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State