Search icon

CAROLINA DALI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAROLINA DALI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2014 (11 years ago)
Entity Number: 4610300
ZIP code: 10512
County: New York
Place of Formation: New York
Address: 39 Wilderness Trail, Carmel, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAROLINA DALI DOS Process Agent 39 Wilderness Trail, Carmel, NY, United States, 10512

Chief Executive Officer

Name Role Address
CAROLINA DALI Chief Executive Officer 39 WILDERNESS TRAIL, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 39 WILDERNESS TRAIL, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2022-01-18 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-22 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-22 2024-07-02 Address 95 WALL STREET, SUITE 617, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702005627 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220715001479 2022-07-15 BIENNIAL STATEMENT 2022-07-01
140722010248 2014-07-22 CERTIFICATE OF INCORPORATION 2014-07-22

USAspending Awards / Financial Assistance

Date:
2020-09-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
80000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State