Search icon

DIE-BOARDS, INC.

Company Details

Name: DIE-BOARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1977 (48 years ago)
Entity Number: 457053
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 45 NORTH INDUSTRY COURT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIE-BOARDS, INC. DOS Process Agent 45 NORTH INDUSTRY COURT, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
NORMAN ROBERTS Chief Executive Officer 45 NORTH INDUSTRY COURT, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
112441725
Plan Year:
2010
Number Of Participants:
28
Sponsors DBA Name:
ROBERTS PLYWOOD
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
29
Sponsors DBA Name:
ROBERTS PLYWOOD
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
29
Sponsors DBA Name:
ROBERTS PLYWOOD
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-18 2002-01-04 Address 150 RODEO DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1995-04-18 2002-01-04 Address 150 RODEO DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1995-04-18 2002-01-04 Address 150 RODEO DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1977-12-01 2012-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-12-01 1995-04-18 Address 117 VILLAGE LINE RD., BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211215001936 2021-12-15 BIENNIAL STATEMENT 2021-12-15
121220000170 2012-12-20 CERTIFICATE OF AMENDMENT 2012-12-20
20111014031 2011-10-14 ASSUMED NAME CORP INITIAL FILING 2011-10-14
071214002704 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060117002703 2006-01-17 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
550000.00
Total Face Value Of Loan:
550000.00
Date:
2020-04-14
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:
578000.00
Total Face Value Of Loan:
578000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
578000
Current Approval Amount:
578000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
583394.67
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
550000
Current Approval Amount:
550000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
554053.42

Date of last update: 18 Mar 2025

Sources: New York Secretary of State