Search icon

DLC MANAGEMENT CORPORATION

Headquarter

Company Details

Name: DLC MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1991 (34 years ago)
Entity Number: 1500047
ZIP code: 10523
County: Westchester
Place of Formation: New York
Principal Address: 565 Taxter Road, Suite 400, Elmsford, NY, United States, 10523
Address: 565 TAXTER RD, SUITE 400, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DLC MANAGEMENT CORPORATION DOS Process Agent 565 TAXTER RD, SUITE 400, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
ADAM IFSHIN Chief Executive Officer 565 TAXTER ROAD, SUITE 400, ELMSFORD, NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
922875
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-934-621
State:
Alabama
Type:
Headquarter of
Company Number:
0634005
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20238068158
State:
COLORADO
Type:
Headquarter of
Company Number:
000154281
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0792918
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_64483307
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133618297
Plan Year:
2012
Number Of Participants:
138
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
131
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
128
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
134
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 565 TAXTER ROAD, SUITE 400, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 565 TAXTER RD, SUITE 400, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2024-11-19 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250127004504 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230131003136 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210120060513 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190108060143 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103007255 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
1883922.00
Total Face Value Of Loan:
1883922.00
Date:
2020-04-15
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:
2038327.00
Total Face Value Of Loan:
2038327.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-26
Type:
Complaint
Address:
BROADWAY AND KENSICO ROAD, THORNWOOD, NY, 10594
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1883922
Current Approval Amount:
1883922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1901161.18
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2038327
Current Approval Amount:
2038327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2061558.34

Date of last update: 15 Mar 2025

Sources: New York Secretary of State