Search icon

DYLIAM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DYLIAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2016 (9 years ago)
Entity Number: 4902943
ZIP code: 10128
County: Bronx
Place of Formation: New York
Address: 1580 3RD AVENUE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-410-5588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NHP BUSINESS MANAGEMENT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
DYLIAM CORP. DOS Process Agent 1580 3RD AVENUE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
EMIR MRKULIC Chief Executive Officer 1580 3RD AVENUE, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-136549 No data Alcohol sale 2023-03-07 2023-03-07 2025-02-28 1580 3RD AVE, NEW YORK, New York, 10128 Restaurant
2095429-DCA Inactive Business 2020-03-18 No data 2022-09-15 No data No data

History

Start date End date Type Value
2024-02-21 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-02-21 Address 1580 3RD AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2021-11-16 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-01 2024-02-21 Address 1580 3RD AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2018-03-01 2024-02-21 Address 1580 3RD AVENUE, NEW YORK, NY, 10012, 8, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221003248 2024-02-21 BIENNIAL STATEMENT 2024-02-21
220228001138 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200221060337 2020-02-21 BIENNIAL STATEMENT 2020-02-01
180301006154 2018-03-01 BIENNIAL STATEMENT 2018-02-01
160226010076 2016-02-26 CERTIFICATE OF INCORPORATION 2016-02-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3154889 SEC-DEP-UN INVOICED 2020-02-04 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3154888 SWC-CON INVOICED 2020-02-04 445 Petition For Revocable Consent Fee
3154890 PLANREVIEW INVOICED 2020-02-04 310 Sidewalk Cafe Plan Review Fee
3154887 LICENSE INVOICED 2020-02-04 510 Sidewalk Cafe License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
100884.00
Total Face Value Of Loan:
100884.00
Date:
2020-05-07
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:
72061.00
Total Face Value Of Loan:
72061.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100884
Current Approval Amount:
100884
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102216.22
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72061
Current Approval Amount:
72061
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73046.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State