Name: | D & Y BUILDING AND RENOVATION, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2020 (5 years ago) |
Entity Number: | 5681142 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 654 TONI CT, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 654 Toni Ct, Yorktown Heights, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YLLI TINAJ | DOS Process Agent | 654 TONI CT, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
DRILONA TINAJ | Chief Executive Officer | 654 TONI CT, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-03 | 2024-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-01-03 | 2024-02-28 | Address | 2854 HICKORY STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228004675 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
200103000209 | 2020-01-03 | CERTIFICATE OF INCORPORATION | 2020-01-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8432127409 | 2020-05-18 | 0202 | PPP | 2854 Hickory St., Yorktown Heights, NY, 10598-2730 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3420398601 | 2021-03-17 | 0202 | PPS | 654 Toni Ct, Yorktown Heights, NY, 10598-3126 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State