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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
822K2
UEI Expiration Date:
2019-02-26

Business Information

Activation Date:
2018-03-12
Initial Registration Date:
2018-02-26

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
4523AD21P2316
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2021-09-07
Total Dollars Obligated:
7000.00
Current Total Value Of Award:
7000.00
Potential Total Value Of Award:
7000.00
Description:
COURT REPORTING SERVICES
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
51205.00
Total Face Value Of Loan:
51205.00
Date:
2020-05-02
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:
55500.00
Total Face Value Of Loan:
55500.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51205
Current Approval Amount:
51205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51584.14
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55500
Current Approval Amount:
55500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56101.31

Date of last update: 19 May 2025

Sources: New York Secretary of State