Search icon

DALGN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DALGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 2019 (6 years ago)
Date of dissolution: 25 Jul 2024
Entity Number: 5551299
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1750 FIFTH AVENUE, UNIT #7, BAY SHORE, NY, United States, 11706
Principal Address: 1750 5th Ave, Unit 7, Bay Shore, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAIRO SAMUEL DOS Process Agent 1750 FIFTH AVENUE, UNIT #7, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
DAYSI SAMUEL Chief Executive Officer 1750 5TH AVE, UNIT 7, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 1750 5TH AVE, UNIT 7, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Address 1750 5TH AVE, UNIT 7, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-07-26 Address 1750 5TH AVE, UNIT 7, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-07-26 Address 1750 FIFTH AVENUE, UNIT #7, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726000426 2024-07-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-25
230502004289 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210713002534 2021-07-13 BIENNIAL STATEMENT 2021-07-13
191226000535 2019-12-26 CERTIFICATE OF CHANGE 2019-12-26
190513010214 2019-05-13 CERTIFICATE OF INCORPORATION 2019-05-13

USAspending Awards / Financial Assistance

Date:
2022-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
227900.00
Total Face Value Of Loan:
227900.00
Date:
2021-01-25
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:
6788.43
Total Face Value Of Loan:
6788.43
Date:
2020-05-13
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:
-13000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
8710.00
Total Face Value Of Loan:
8710.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,710
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,710
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $8,710
Jobs Reported:
3
Initial Approval Amount:
$6,788.43
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,788.43
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$6,842.36
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $6,786.43
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State