Search icon

DAYTON INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAYTON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1980 (46 years ago)
Entity Number: 601637
ZIP code: 10474
County: Bronx
Place of Formation: New York
Principal Address: 1350 GARRISON AVE, BRONX, NY, United States, 10474
Address: 1350 Garrison Avenue, 90 MAPLE AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. FRED COLLINS Chief Executive Officer 1350 GARRISON AVE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
CUDDY & FEDER DOS Process Agent 1350 Garrison Avenue, 90 MAPLE AVE, BRONX, NY, United States, 10474

Unique Entity ID

CAGE Code:
1CL87
UEI Expiration Date:
2017-06-24

Business Information

Division Name:
DAYTON INDUSTRIES
Activation Date:
2016-06-24
Initial Registration Date:
2001-06-26

Commercial and government entity program

CAGE number:
1CL87
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-02-14

Contact Information

POC:
PAUL NORTON
Corporate URL:
www.daytonind.com

Form 5500 Series

Employer Identification Number (EIN):
133020439
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 1350 GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2018-01-02 2024-04-22 Address 1350 GARRISON AVENUE, 90 MAPLE AVE, BRONX, NY, 10474, USA (Type of address: Service of Process)
1993-02-24 2024-04-22 Address 1350 GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1993-02-24 2018-01-02 Address JOSEPH P. CARLUCCI, 90 MAPLE AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1981-06-05 1984-11-26 Name DAYTON TOOL & DIE WORKS, INC.

Filings

Filing Number Date Filed Type Effective Date
240422001864 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220331001960 2022-03-31 BIENNIAL STATEMENT 2022-01-01
200106061208 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180102008156 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160831006034 2016-08-31 BIENNIAL STATEMENT 2016-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2808031 SL VIO INVOICED 2018-07-12 1000 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
838550.00
Total Face Value Of Loan:
838550.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-03-25
Type:
Planned
Address:
1350 GARRISON AVE, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$838,550
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$838,550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$847,931.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $537,450
Utilities: $44,500
Mortgage Interest: $0
Rent: $125,500
Refinance EIDL: $0
Healthcare: $131100
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(800) 221-3932
Add Date:
2004-03-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1995-08-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CONNELL LIMITED
Party Role:
Plaintiff
Party Name:
DAYTON INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-03-24
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CONNELL LIMITED
Party Role:
Plaintiff
Party Name:
DAYTON INDUSTRIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State