Search icon

DALCO REPORTING, INC.

Company Details

Name: DALCO REPORTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1992 (33 years ago)
Entity Number: 1628539
ZIP code: 10601
County: Westchester
Place of Formation: New York
Activity Description: Court Reporting, Audio Transcription, Legal Video Taping, Video Teleconference.
Address: 170 HAMILTON AVE, WHITE PLAINS, NY, United States, 10601

Contact Details

Phone +1 914-684-9009

Website http://www.dalcoreporting.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA LEVINSON Chief Executive Officer 79 HIDDEN HOLLOW RD, MILLWOOD, NY, United States, 10546

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 HAMILTON AVE, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
1996-05-28 2004-04-27 Address 3 BROWNS LANE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
1996-05-28 2004-04-27 Address 3 BROWNS LANE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1992-04-14 1996-05-28 Address 79 HIDDEN HOLLOW ROAD, MILLWOOD, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140609002050 2014-06-09 BIENNIAL STATEMENT 2014-04-01
120516003103 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100421003062 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080516002910 2008-05-16 BIENNIAL STATEMENT 2008-04-01
060424002866 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040427002874 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020419002449 2002-04-19 BIENNIAL STATEMENT 2002-04-01
000501002493 2000-05-01 BIENNIAL STATEMENT 2000-04-01
980415002081 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960528002684 1996-05-28 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1149827704 2020-05-01 0202 PPP 170 HAMILTON AVE STE 303, WHITE PLAINS, NY, 10601
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55500
Loan Approval Amount (current) 55500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56101.31
Forgiveness Paid Date 2021-06-04
1268288402 2021-02-01 0202 PPS 170 Hamilton Ave Ste 303, White Plains, NY, 10601-1726
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51205
Loan Approval Amount (current) 51205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1726
Project Congressional District NY-16
Number of Employees 5
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51584.14
Forgiveness Paid Date 2021-11-02

Date of last update: 07 Apr 2025

Sources: New York Secretary of State