Search icon

DIAL CAR, INC.

Company Details

Name: DIAL CAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1983 (42 years ago)
Entity Number: 862543
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2663 CONEY ISLAND AVE, Brooklyn, NY, United States, 11223
Principal Address: 2104 AVENUE X, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIAL CAR, INC. RETIREMENT SAVINGS PLAN 2023 112653128 2024-06-11 DIAL CAR, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 485320
Sponsor’s telephone number 7187438042
Plan sponsor’s address 2104 AVENUE X, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing KAMRAN ARIF
DIAL CAR, INC. RETIREMENT SAVINGS PLAN 2022 112653128 2023-04-05 DIAL CAR, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 485320
Sponsor’s telephone number 7187438042
Plan sponsor’s address 2104 AVENUE X, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing KAMRAN ARIF
DIAL CAR, INC. RETIREMENT SAVINGS PLAN 2021 112653128 2022-06-17 DIAL CAR, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 485320
Sponsor’s telephone number 7187438042
Plan sponsor’s address 2104 AVENUE X, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing KAMRAN ARIF
DIAL CAR, INC. RETIREMENT SAVINGS PLAN 2020 112653128 2021-05-26 DIAL CAR, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 485320
Sponsor’s telephone number 7187438042
Plan sponsor’s address 2104 AVENUE X, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing KAMRAN ARIF
DIAL CAR, INC. RETIREMENT SAVINGS PLAN 2019 112653128 2020-06-05 DIAL CAR, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 485320
Sponsor’s telephone number 7187438042
Plan sponsor’s address 2104 AVENUE X, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing TATYANA BELOPOLSKY
DIAL CAR, INC. RETIREMENT SAVINGS PLAN 2018 112653128 2019-06-17 DIAL CAR, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 485320
Sponsor’s telephone number 7187438042
Plan sponsor’s address 2104 AVENUE X, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing TATYANA BELOPOLSKY
DIAL CAR, INC. RETIREMENT SAVINGS PLAN 2017 112653128 2018-08-07 DIAL CAR, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 485320
Sponsor’s telephone number 7187438042
Plan sponsor’s address 2104 AVENUE X, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2018-08-07
Name of individual signing TATYANA BELOPOLSKY
DIAL CAR, INC. RETIREMENT SAVINGS PLAN 2016 112653128 2017-09-13 DIAL CAR, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 532100
Sponsor’s telephone number 7187438042
Plan sponsor’s address 2104 AVENUE X, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2017-09-13
Name of individual signing TATYANA BELOPOLSKY
DIAL CAR, INC. RETIREMENT SAVINGS PLAN 2015 112653128 2016-07-14 DIAL CAR, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 532100
Sponsor’s telephone number 7187438042
Plan sponsor’s address 2104 AVENUE X, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing ALEX SULAVA
DIAL CAR, INC. RETIREMENT SAVINGS PLAN 2014 112653128 2015-05-27 DIAL CAR, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 532100
Sponsor’s telephone number 7187438042
Plan sponsor’s address 2104 AVENUE X, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing MICHAEL KORDONSKY

Agent

Name Role Address
laura m. trachtman, esq. Agent trachtman and trachtman, 48 wall street, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ALEXANDER ROYTBLAT DOS Process Agent 2663 CONEY ISLAND AVE, Brooklyn, NY, United States, 11223

Chief Executive Officer

Name Role Address
ALEX BRUDOLEY Chief Executive Officer 2104-2106 AVENUE X, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-08-29 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-06-15 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-02-11 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-07-19 2023-02-11 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-05-18 2022-07-19 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2021-06-21 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2017-05-10 2021-07-26 Address 2104-2106 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2009-07-30 2021-07-26 Address 1921 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2009-07-30 2017-05-10 Address 39 COVINGTON CIRCLE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2007-08-09 2009-07-30 Address 2104 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220707002770 2022-07-07 BIENNIAL STATEMENT 2021-08-01
210726001014 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
170510002015 2017-05-10 BIENNIAL STATEMENT 2015-08-01
150805006321 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130808006535 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110815002016 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090730002864 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070809003393 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051011002369 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030730002655 2003-07-30 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7319927308 2020-04-30 0202 PPP 2104 Avenue X, Brooklyn, NY, 11235
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180920
Loan Approval Amount (current) 180920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 22
NAICS code 485320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 183618.72
Forgiveness Paid Date 2021-10-28
1664258504 2021-02-19 0202 PPS 2104 Avenue X, Brooklyn, NY, 11235-2911
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168000
Loan Approval Amount (current) 168000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-2911
Project Congressional District NY-08
Number of Employees 14
NAICS code 485320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169498
Forgiveness Paid Date 2022-01-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9906772 Copyright 1999-10-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-10-21
Termination Date 2000-02-16
Section 0101

Parties

Name DIAL CAR, INC.
Role Plaintiff
Name COMPUTER TECHNOLOGY,
Role Defendant
1302575 Fair Labor Standards Act 2013-04-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-29
Termination Date 2013-12-23
Section 1331
Status Terminated

Parties

Name ROTHSCHILD
Role Plaintiff
Name DIAL CAR, INC.
Role Defendant
9907032 Copyright 1999-10-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-10-29
Termination Date 2000-02-16
Section 0101

Parties

Name COMPUTER TECHNOLOGY
Role Plaintiff
Name DIAL CAR, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State