Search icon

D.C.S. SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.C.S. SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1991 (34 years ago)
Entity Number: 1581309
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: Sound Trax, 2580 Middle Country Road, Centereach, NY, United States, 11720
Principal Address: SOUND TRAX, 2580 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD T ROMANO Chief Executive Officer 2580 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
EDWARD P. JENKS, ESQ. DOS Process Agent Sound Trax, 2580 Middle Country Road, Centereach, NY, United States, 11720

Form 5500 Series

Employer Identification Number (EIN):
113079235
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-14 2023-10-14 Address 2580 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2019-10-16 2023-10-14 Address 2580 MID COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1999-10-25 2023-10-14 Address 2580 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1997-11-05 1999-10-25 Address 1320 STONYBROOK RD, STONYBROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
1997-11-05 1999-10-25 Address 1320 STONYBROOK RD, STONYBROOK, NY, 11790, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231014000058 2023-10-14 BIENNIAL STATEMENT 2023-10-01
220131002811 2022-01-31 BIENNIAL STATEMENT 2022-01-31
191016060272 2019-10-16 BIENNIAL STATEMENT 2019-10-01
171004006516 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151009006081 2015-10-09 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
73800.00
Total Face Value Of Loan:
73800.00
Date:
2020-04-28
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:
74000.00
Total Face Value Of Loan:
74000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$74,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$74,867.44
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $74,000
Jobs Reported:
9
Initial Approval Amount:
$73,800
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$74,330.95
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $73,796
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State