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 (47 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERTS PLYWOOD PROFIT SHARING PLAN 2010 112441725 2012-06-20 DIE BOARDS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-12-01
Business code 321210
Sponsor’s telephone number 6315867700
Plan sponsor’s DBA name ROBERTS PLYWOOD
Plan sponsor’s address 45 NORTH INDUSTRY COURT, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 112441725
Plan administrator’s name DIE BOARDS, INC.
Plan administrator’s address 45 NORTH INDUSTRY COURT, DEER PARK, NY, 11729
Administrator’s telephone number 6315867700

Signature of

Role Plan administrator
Date 2012-06-20
Name of individual signing NORMAN ROBERTS
ROBERTS PLYWOOD PROFIT SHARING PLAN 2010 112441725 2011-09-09 DIE BOARDS, INC. 29
Three-digit plan number (PN) 001
Effective date of plan 2002-12-01
Business code 321210
Sponsor’s telephone number 6315867700
Plan sponsor’s DBA name ROBERTS PLYWOOD
Plan sponsor’s address 45 NORTH INDUSTRY COURT, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 112441725
Plan administrator’s name DIE BOARDS, INC.
Plan administrator’s address 45 NORTH INDUSTRY COURT, DEER PARK, NY, 11729
Administrator’s telephone number 6315867700

Signature of

Role Plan administrator
Date 2011-09-09
Name of individual signing NORMAN ROBERTS
ROBERTS PLYWOOD PROFIT SHARING PLAN 2009 112441725 2011-09-19 DIE BOARDS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-12-01
Business code 321210
Sponsor’s telephone number 6315867700
Plan sponsor’s DBA name ROBERTS PLYWOOD
Plan sponsor’s address 45 NORTH INDUSTRY COURT, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 112441725
Plan administrator’s name DIE BOARDS, INC.
Plan administrator’s address 45 NORTH INDUSTRY COURT, DEER PARK, NY, 11729
Administrator’s telephone number 6315867700

Signature of

Role Plan administrator
Date 2011-09-19
Name of individual signing NORMAN ROBERTS

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

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
031202002351 2003-12-02 BIENNIAL STATEMENT 2003-12-01
020104002768 2002-01-04 BIENNIAL STATEMENT 2001-12-01
000121002087 2000-01-21 BIENNIAL STATEMENT 1999-12-01
971204002437 1997-12-04 BIENNIAL STATEMENT 1997-12-01
950418002253 1995-04-18 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7793738608 2021-03-24 0235 PPS 45 N Industry Ct, Deer Park, NY, 11729-4601
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 550000
Loan Approval Amount (current) 550000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-4601
Project Congressional District NY-02
Number of Employees 33
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 554053.42
Forgiveness Paid Date 2021-12-21
7515837106 2020-04-14 0235 PPP 45 N Industry Ct, DEER PARK, NY, 11729-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 578000
Loan Approval Amount (current) 578000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 37
NAICS code 423310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 583394.67
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State