Search icon

THE DANO REALTY CORP.

Company Details

Name: THE DANO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1982 (43 years ago)
Entity Number: 769410
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1340 BAPTIST CHURCH ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK GIORDANO Chief Executive Officer 1340 BAPTIST CHURCH ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE DANO REALTY CORP. DOS Process Agent 1340 BAPTIST CHURCH ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2002-08-06 2018-02-12 Address 19 PINE AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1993-09-07 2018-02-12 Address 19 PINE AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1993-09-07 2018-02-12 Address 19 PINE AVENUE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1993-09-07 2002-08-06 Address 5 MOHAWK ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1982-05-12 1993-09-07 Address 5 MOHAWK RD., OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062110 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006574 2018-05-01 BIENNIAL STATEMENT 2018-05-01
180212006289 2018-02-12 BIENNIAL STATEMENT 2016-05-01
140624006232 2014-06-24 BIENNIAL STATEMENT 2014-05-01
120504006736 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100517002772 2010-05-17 BIENNIAL STATEMENT 2010-05-01
090204002974 2009-02-04 BIENNIAL STATEMENT 2008-05-01
060505003068 2006-05-05 BIENNIAL STATEMENT 2006-05-01
041210002326 2004-12-10 BIENNIAL STATEMENT 2004-05-01
020806002270 2002-08-06 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2658297202 2020-04-16 0202 PPP 1340 BAPTIST CHURCH RD, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53022
Loan Approval Amount (current) 53022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53694.58
Forgiveness Paid Date 2021-07-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State