Search icon

N. DAIN'S SONS COMPANY, INC.

Company Details

Name: N. DAIN'S SONS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1951 (73 years ago)
Entity Number: 82935
ZIP code: 10066
County: Westchester
Place of Formation: New York
Address: ATTN: JEFFREY DAIN, 2 NORTH WATER STREET, PEEKSKILL, NY, United States, 10066
Principal Address: 2 NORTH WATER ST., PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
JEFFREY DAIN Chief Executive Officer 2 NORTH WATER STREET, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JEFFREY DAIN, 2 NORTH WATER STREET, PEEKSKILL, NY, United States, 10066

History

Start date End date Type Value
2006-01-18 2014-04-17 Address 2 N WATER ST, PO BOX 230, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2006-01-18 2014-04-17 Address ATTN JEFFREY DAIN, 2 N WATER ST PO BOX 230, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1993-02-12 2006-01-18 Address P.O. BOX 230, 2 NORTH WATER ST., PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1951-12-10 2006-01-18 Address 110 NORTH WATER ST., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1951-12-10 2024-10-28 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
140417002303 2014-04-17 BIENNIAL STATEMENT 2013-12-01
120118002482 2012-01-18 BIENNIAL STATEMENT 2011-12-01
091218002359 2009-12-18 BIENNIAL STATEMENT 2009-12-01
080114003080 2008-01-14 BIENNIAL STATEMENT 2007-12-01
060118002172 2006-01-18 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V620S82236
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
442.92
Base And Exercised Options Value:
442.92
Base And All Options Value:
442.92
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-27
Description:
SMALL PURCHASE DATA
Product Or Service Code:
5340: HARDWARE
Procurement Instrument Identifier:
V620R81592
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
496.44
Base And Exercised Options Value:
496.44
Base And All Options Value:
496.44
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-08
Description:
SMALL PURCHASE DATA
Product Or Service Code:
3895: MISC CONTRUCT EQ
Procurement Instrument Identifier:
V620R81596
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1616.66
Base And Exercised Options Value:
1616.66
Base And All Options Value:
1616.66
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-08
Description:
SMALL PURCHASE DATA
Product Or Service Code:
5340: HARDWARE

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
276900.00
Total Face Value Of Loan:
276900.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State