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

Links between entities

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DLC MANAGEMENT 401(K) PLAN 2012 133618297 2013-07-25 DLC MANAGEMENT CORPORATION 138
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531310
Sponsor’s telephone number 9146313131
Plan sponsor’s mailing address 580 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Plan sponsor’s address 580 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591

Plan administrator’s name and address

Administrator’s EIN 133618297
Plan administrator’s name DLC MANAGEMENT CORPORATION
Plan administrator’s address 580 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Administrator’s telephone number 9146313131

Number of participants as of the end of the plan year

Active participants 117
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 113
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 12

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing WILLIAM COMEAU
Valid signature Filed with authorized/valid electronic signature
DLC MANAGEMENT 401(K) PLAN 2011 133618297 2012-07-23 DLC MANAGEMENT CORPORATION 131
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531310
Sponsor’s telephone number 9146313131
Plan sponsor’s mailing address 580 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Plan sponsor’s address 580 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591

Plan administrator’s name and address

Administrator’s EIN 133618297
Plan administrator’s name DLC MANAGEMENT CORPORATION
Plan administrator’s address 580 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Administrator’s telephone number 9146313131

Number of participants as of the end of the plan year

Active participants 120
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 18
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 110
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing WILLIAM COMEAU
Valid signature Filed with authorized/valid electronic signature
DLC MANAGEMENT 401(K) PLAN 2010 133618297 2011-07-22 DLC MANAGEMENT CORPORATION 128
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531310
Sponsor’s telephone number 9146313131
Plan sponsor’s mailing address 580 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Plan sponsor’s address 580 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591

Plan administrator’s name and address

Administrator’s EIN 133618297
Plan administrator’s name DLC MANAGEMENT CORPORATION
Plan administrator’s address 580 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Administrator’s telephone number 9146313131

Number of participants as of the end of the plan year

Active participants 116
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 103
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 22

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing WILLIAM COMEAU
Valid signature Filed with authorized/valid electronic signature
DLC MANAGEMENT 401(K) PLAN 2009 133618297 2010-07-26 DLC MANAGEMENT CORPORATION 134
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531310
Sponsor’s telephone number 9146313131
Plan sponsor’s mailing address 580 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Plan sponsor’s address 580 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591

Plan administrator’s name and address

Administrator’s EIN 133618297
Plan administrator’s name DLC MANAGEMENT CORPORATION
Plan administrator’s address 580 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Administrator’s telephone number 9146313131

Number of participants as of the end of the plan year

Active participants 123
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 98
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing WILLIAM COMEAU
Valid signature Filed with authorized/valid electronic signature

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

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 565 TAXTER RD, SUITE 400, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 565 TAXTER ROAD, 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
2024-05-22 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-05 2023-11-13 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
150121006179 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130117006489 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110112002133 2011-01-12 BIENNIAL STATEMENT 2011-01-01
081223002142 2008-12-23 BIENNIAL STATEMENT 2009-01-01
061226002290 2006-12-26 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314980681 0216000 2011-10-26 BROADWAY AND KENSICO ROAD, THORNWOOD, NY, 10594
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-10-31
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2012-02-23

Related Activity

Type Complaint
Activity Nr 207101239
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3780558507 2021-02-24 0202 PPS 565 Taxter Rd # 4, Elmsford, NY, 10523-2300
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1883922
Loan Approval Amount (current) 1883922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-2300
Project Congressional District NY-16
Number of Employees 114
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1901161.18
Forgiveness Paid Date 2022-01-26
8001897110 2020-04-14 0202 PPP 565 Taxter Road 4TH FLOOR, Elmsford, NY, 10523
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2038327
Loan Approval Amount (current) 2038327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 118
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2061558.34
Forgiveness Paid Date 2021-06-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State