Search icon

DALGN CORP.

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)
2019-12-26 2023-05-02 Address 1750 FIFTH AVENUE, UNIT #7, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2019-05-13 2019-12-26 Address 188 LOUISE DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2019-05-13 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8628397302 2020-05-01 0235 PPP 1750 5TH AVE STE 7, BAY SHORE, NY, 11706-3438
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8710
Loan Approval Amount (current) 8710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-3438
Project Congressional District NY-02
Number of Employees 2
NAICS code 453998
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5664558302 2021-01-25 0235 PPS 1750 5th Ave Ste 7, Bay Shore, NY, 11706-3438
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6788.43
Loan Approval Amount (current) 6788.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-3438
Project Congressional District NY-02
Number of Employees 3
NAICS code 445120
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6842.36
Forgiveness Paid Date 2021-11-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State