Search icon

DAL REALTY MANAGEMENT CORP.

Company Details

Name: DAL REALTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1985 (40 years ago)
Entity Number: 982272
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2269 65TH STREET, BROOKLYN, NY, United States, 11204
Principal Address: 2269 65TH ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TANYA DALMAZIO Chief Executive Officer 2269 65TH ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2269 65TH STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2009-08-27 2012-01-20 Name DAL REALTY MANAGEMENT II CORP.
2000-05-09 2009-08-27 Name DAL REALTY MANAGEMENT CORP.
1997-08-15 2011-05-23 Address 2269 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1985-03-19 2000-05-09 Name DAL REALTY SERVICES CORP.
1985-03-19 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-03-19 2009-08-27 Address 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210414060288 2021-04-14 BIENNIAL STATEMENT 2021-03-01
190306061031 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170309006139 2017-03-09 BIENNIAL STATEMENT 2017-03-01
130306007126 2013-03-06 BIENNIAL STATEMENT 2013-03-01
120120000744 2012-01-20 CERTIFICATE OF AMENDMENT 2012-01-20
110523002930 2011-05-23 BIENNIAL STATEMENT 2011-03-01
090827000351 2009-08-27 CERTIFICATE OF AMENDMENT 2009-08-27
090305002059 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070329003192 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050503002873 2005-05-03 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8378047309 2020-05-01 0202 PPP 2269 65th St, Brooklyn, NY, 11204
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83500
Loan Approval Amount (current) 83500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84314.41
Forgiveness Paid Date 2021-05-05
6405308406 2021-02-10 0202 PPS 2269 65th St, Brooklyn, NY, 11204-4001
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103452
Loan Approval Amount (current) 103452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-4001
Project Congressional District NY-09
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 104143.57
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Feb 2025

Sources: New York Secretary of State