Search icon

DPF MANAGEMENT, LTD.

Company Details

Name: DPF MANAGEMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1989 (35 years ago)
Entity Number: 1401181
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Principal Address: 4017-B STATE ST, SCHENECTADY, NY, United States, 12304
Address: 4017-B STATE ST., SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID P FUSCO Chief Executive Officer 4017-B STATE ST., SCHENECTADY, NY, United States, 12304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4017-B STATE ST., SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
1999-11-19 2019-01-18 Address 4017 B STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
1992-12-16 2019-12-13 Address 4017-B STATE ST., SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1992-12-16 1999-11-19 Address 4017-B STATE ST., SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
1989-11-20 1992-12-16 Address 1587 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191213060536 2019-12-13 BIENNIAL STATEMENT 2019-11-01
190118060472 2019-01-18 BIENNIAL STATEMENT 2017-11-01
151103006842 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131107007043 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120118002252 2012-01-18 BIENNIAL STATEMENT 2011-11-01
091201002602 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071126002639 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060111002682 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031110002509 2003-11-10 BIENNIAL STATEMENT 2003-11-01
011108002744 2001-11-08 BIENNIAL STATEMENT 2001-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346535263 0213100 2023-02-24 1587 STATE STREET, SCHENECTADY, NY, 12304
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-06-06
Case Closed 2023-09-28

Related Activity

Type Referral
Activity Nr 2001486
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2023-08-15
Current Penalty 0.0
Initial Penalty 1562.0
Final Order 2023-08-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(a): The employer did not use an OSHA 300, 301 and 300A Form or equivalent: a) Car Wash - On or about February 24, 2023, the employer did not keep OSHA 300 Logs, OSHA 300A Form and OSHA 301s or equivalent forms.
Citation ID 01002
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2023-08-15
Current Penalty 4687.8
Initial Penalty 7813.0
Final Order 2023-08-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye: a) Car Wash - On or about February 18, 2023, DPF Management, Ltd. did not notify OSHA within 24-hours of a work-related incident that resulted in-patient hospitalization.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2787598310 2021-01-21 0248 PPS 4017B State St, Schenectady, NY, 12304-4278
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264780.15
Loan Approval Amount (current) 264780.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12304-4278
Project Congressional District NY-20
Number of Employees 40
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 266346.77
Forgiveness Paid Date 2021-08-24
9216997107 2020-04-15 0248 PPP 4017 State Street, SCHENECTADY, NY, 12304-4278
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256400
Loan Approval Amount (current) 256400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12304-4278
Project Congressional District NY-20
Number of Employees 37
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 258501.06
Forgiveness Paid Date 2021-02-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State