Search icon

VAN DALE INDUSTRIES, INC.

Company Details

Name: VAN DALE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1982 (43 years ago)
Entity Number: 768724
ZIP code: 10016
County: New York
Address: 16 EAST 34TH ST, 8TH FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Y7JVZCML2HEL64 768724 US-NY GENERAL ACTIVE 1982-05-07

Addresses

Legal 16 EAST 34TH ST, 8TH FLR, NEW YORK, US-NY, US, 10016-5267
Headquarters 16 East 34th Street, 8th Floor, New York, US-NY, US, 10016

Registration details

Registration Date 2019-08-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-06-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 768724

Chief Executive Officer

Name Role Address
ALBERT ADES Chief Executive Officer 16 EAST 34TH ST, 8TH FLR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
VAN DALE INDUSTRIES, INC. DOS Process Agent 16 EAST 34TH ST, 8TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2022-01-22 2022-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-02 2022-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-20 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-04 2021-09-02 Address 16 EAST 34TH ST, 8TH FLR, NEW YORK, NY, 10016, 5267, USA (Type of address: Service of Process)
2020-05-04 2021-09-02 Address 16 EAST 34TH ST, 8TH FLR, NEW YORK, NY, 10016, 5267, USA (Type of address: Chief Executive Officer)
2003-03-05 2020-05-04 Address 180 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-03-05 2020-05-04 Address 180 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-03-05 2020-05-04 Address 180 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1982-05-07 2021-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-05-07 2003-03-05 Address 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210902002916 2021-09-02 CERTIFICATE OF MERGER 2021-09-02
200504060356 2020-05-04 BIENNIAL STATEMENT 2020-05-01
171116006241 2017-11-16 BIENNIAL STATEMENT 2016-05-01
120620002706 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100713003065 2010-07-13 BIENNIAL STATEMENT 2010-05-01
080516002708 2008-05-16 BIENNIAL STATEMENT 2008-05-01
040527002653 2004-05-27 BIENNIAL STATEMENT 2004-05-01
030305002901 2003-03-05 BIENNIAL STATEMENT 2002-05-01
A866399-4 1982-05-07 CERTIFICATE OF INCORPORATION 1982-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3013317203 2020-04-16 0202 PPP 16 East 34TH ST, NEW YORK, NY, 10016-4328
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1470280
Loan Approval Amount (current) 1470280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-4328
Project Congressional District NY-12
Number of Employees 98
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1489679.53
Forgiveness Paid Date 2021-08-12
4681768510 2021-02-26 0202 PPS 16 E 34th St, New York, NY, 10016-4328
Loan Status Date 2022-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1445565
Loan Approval Amount (current) 1445565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-4328
Project Congressional District NY-12
Number of Employees 123
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1466485.54
Forgiveness Paid Date 2022-08-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State