Search icon

DL FLOW TECH CO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DL FLOW TECH CO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1987 (38 years ago)
Entity Number: 1218471
ZIP code: 12533
County: Putnam
Place of Formation: New York
Address: 2421 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 3590 RTE 9, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS LAVOPA Chief Executive Officer 3590 RTE 9, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2421 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Form 5500 Series

Employer Identification Number (EIN):
133447191
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-19 2009-04-07 Address 3590 RTE 9, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
1999-12-01 2005-12-19 Address 531 FISHKILL ROAD, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
1999-12-01 2005-12-19 Address 531 FISHKILL ROAD, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
1999-12-01 2005-12-19 Address 531 FISHKILL ROAD, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
1997-11-06 1999-12-01 Address 71 FISHKILL RD., COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090407000107 2009-04-07 CERTIFICATE OF CHANGE 2009-04-07
071116002598 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051219002050 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031021002771 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011115002435 2001-11-15 BIENNIAL STATEMENT 2001-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
312499.00
Total Face Value Of Loan:
312499.00
Date:
2020-05-02
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:
344235.00
Total Face Value Of Loan:
344235.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
312499
Current Approval Amount:
312499
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
314755.94
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
344235
Current Approval Amount:
344235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
348030.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State