Search icon

M DADDIO INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: M DADDIO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2017 (8 years ago)
Entity Number: 5124566
ZIP code: 11705
County: Nassau
Place of Formation: New York
Address: 64 S OCEAN AVE, BAYPORT, NY, United States, 11705

Contact Details

Phone +1 631-513-9143

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M DADDIO INC DOS Process Agent 64 S OCEAN AVE, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
MICHAEL DADDIO Chief Executive Officer 64 S OCEAN AVE, BAYPORT, NY, United States, 11705

Links between entities

Type:
Headquarter of
Company Number:
2718567
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
2059066-DCA Active Business 2017-10-06 2025-02-28

History

Start date End date Type Value
2023-07-17 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-24 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-24 2021-04-05 Address 64 S OCEAN AVE, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405062234 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190904060856 2019-09-04 BIENNIAL STATEMENT 2019-04-01
170424010276 2017-04-24 CERTIFICATE OF INCORPORATION 2017-04-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587805 TRUSTFUNDHIC INVOICED 2023-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3588126 RENEWAL INVOICED 2023-01-26 100 Home Improvement Contractor License Renewal Fee
3262201 RENEWAL INVOICED 2020-11-25 100 Home Improvement Contractor License Renewal Fee
3262200 TRUSTFUNDHIC INVOICED 2020-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3009446 RENEWAL INVOICED 2019-03-28 100 Home Improvement Contractor License Renewal Fee
3001294 DCA-SUS CREDITED 2019-03-12 75 Suspense Account
3001293 PROCESSING INVOICED 2019-03-12 25 License Processing Fee
2977900 RENEWAL CREDITED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2977899 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2674047 LICENSE INVOICED 2017-10-06 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
98230.00
Total Face Value Of Loan:
98230.00
Date:
2020-05-07
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:
100000.00
Total Face Value Of Loan:
400000.00
Date:
2020-04-29
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98230
Current Approval Amount:
98230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99125.8
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100735

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State