Search icon

D1AL LLC

Company Details

Name: D1AL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2016 (9 years ago)
Entity Number: 5005252
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 485 cayuga road, suite 422, cheektowaga, NY, United States, 14225

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D1AL 401(K) PLAN 2023 384016250 2024-07-26 D1AL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 522300
Sponsor’s telephone number 2026691316
Plan sponsor’s address 485 CAYUGA ROAD, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing MELANIE LUPTON
Role Employer/plan sponsor
Date 2024-07-26
Name of individual signing MELANIE LUPTON
D1AL 401(K) PLAN 2022 384016250 2023-07-18 D1AL LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 522300
Sponsor’s telephone number 2026691316
Plan sponsor’s address 485 CAYUGA ROAD, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing MELANIE LUPTON
Role Employer/plan sponsor
Date 2023-07-18
Name of individual signing MELANIE LUPTON

DOS Process Agent

Name Role Address
D1AL LLC DOS Process Agent 485 cayuga road, suite 422, cheektowaga, NY, United States, 14225

History

Start date End date Type Value
2023-08-04 2023-08-15 Address 485 cayuga road, suite 422, cheektowaga, NY, 14225, USA (Type of address: Service of Process)
2016-09-08 2023-08-04 Address 403 MAIN STREET, SUITE 528, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815003706 2023-08-15 BIENNIAL STATEMENT 2022-09-01
230804002289 2023-08-03 CERTIFICATE OF CHANGE BY ENTITY 2023-08-03
170607000742 2017-06-07 CERTIFICATE OF AMENDMENT 2017-06-07
161122000022 2016-11-22 CERTIFICATE OF PUBLICATION 2016-11-22
160908000515 2016-09-08 ARTICLES OF ORGANIZATION 2016-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3629817209 2020-04-27 0296 PPP 485 Cayuga Road Suite#422, Buffalo, NY, 14225
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35415
Loan Approval Amount (current) 35415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 4
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35654.66
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State