Search icon

DYER AND PINE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DYER AND PINE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 1989 (36 years ago)
Organization Date: 15 Sep 1989 (36 years ago)
Last Annual Report: 03 Feb 2025 (6 months ago)
Organization Number: 0263222
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1114 BARDSTOWN RD., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Vice President

Name Role
Dominic J Serratore Vice President

Director

Name Role
FRANKLIN Y. YANG Director
DOMINIC J. SERRATORE Director

Incorporator

Name Role
FRANKLIN Y. YANG Incorporator
DOMINIC J. SERRATORE Incorporator

President

Name Role
Franklin Y Yang President

Registered Agent

Name Role
FRANKLIN Y. YANG Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
FRANKLLIN YANG
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2837345
Trade Name:
DYER & PINE CO INC

Unique Entity ID

Unique Entity ID:
UYJTZCDS6RU5
CAGE Code:
8ZEP9
UEI Expiration Date:
2026-01-01

Business Information

Doing Business As:
DYER & PINE CO INC
Activation Date:
2025-01-02
Initial Registration Date:
2021-04-08

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ2-1559 NQ2 Retail Drink License Active 2024-10-14 2013-06-25 - 2025-10-31 1114 Bardstown Rd, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-RS-2897 Special Sunday Retail Drink License Active 2024-10-14 2013-06-25 - 2025-10-31 1114 Bardstown Rd, Louisville, Jefferson, KY 40204

Assumed Names

Name Status Expiration Date
DITTO'S Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-23
Annual Report 2023-03-16
Annual Report 2022-03-05
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
348589.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
245024.00
Total Face Value Of Loan:
245024.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
175000.00
Total Face Value Of Loan:
175000.00
Date:
2020-04-14
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:
-175000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$175,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$176,889.04
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $175,000
Jobs Reported:
25
Initial Approval Amount:
$245,024
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$245,024
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$247,850.17
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $245,024

Court Cases

Court Case Summary

Filing Date:
2010-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FOSTER
Party Role:
Plaintiff
Party Name:
DYER AND PINE COMPANY, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 33.52 $5,421 $3,500 3 1 2023-05-25 Final

Sources: Kentucky Secretary of State