Search icon

DPD ASSOCIATES, INC.

Company Details

Name: DPD ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1992 (32 years ago)
Entity Number: 1677005
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 3345 MILTON AVENUE, SYRACUSE, NY, United States, 13219
Principal Address: PETER'S POLAR PARLOR, 3345 MILTON AVE, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3345 MILTON AVENUE, SYRACUSE, NY, United States, 13219

Chief Executive Officer

Name Role Address
JOACHIM PETER HAUN Chief Executive Officer 3345 MILTON AVE, SYRACUSE, NY, United States, 13219

History

Start date End date Type Value
2002-10-10 2004-12-01 Address PETERS POLAR PARLOV, 3345 MILTON AVE, SYRACUSE, NY, 13219, 1235, USA (Type of address: Principal Executive Office)
1993-10-27 2002-10-10 Address 202 FELDSPAR DRIVE, SYRACUSE, NY, 13219, 3405, USA (Type of address: Chief Executive Officer)
1993-10-27 2002-10-10 Address 202 FELDSPAR DRIVE, SYRACUSE, NY, 13219, 3405, USA (Type of address: Principal Executive Office)
1992-10-30 2008-09-23 Address 202 FELDSPAR DRIVE, SYRACUSE, NY, 13219, 3405, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121108002096 2012-11-08 BIENNIAL STATEMENT 2012-10-01
120329000476 2012-03-29 ANNULMENT OF DISSOLUTION 2012-03-29
DP-1752194 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
080923002898 2008-09-23 BIENNIAL STATEMENT 2008-10-01
041201002313 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021010002030 2002-10-10 BIENNIAL STATEMENT 2002-10-01
001003002105 2000-10-03 BIENNIAL STATEMENT 2000-10-01
981009002431 1998-10-09 BIENNIAL STATEMENT 1998-10-01
961024002026 1996-10-24 BIENNIAL STATEMENT 1996-10-01
931027002690 1993-10-27 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4406928908 2021-04-28 0248 PPS 3345 Milton Ave, Syracuse, NY, 13219-1235
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47894
Loan Approval Amount (current) 47894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13219-1235
Project Congressional District NY-22
Number of Employees 18
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48165.4
Forgiveness Paid Date 2021-11-26
4797498002 2020-06-26 0248 PPP 3345 MILTON AVE, SYRACUSE, NY, 13219-1235
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18623.55
Loan Approval Amount (current) 18623.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13219-1235
Project Congressional District NY-22
Number of Employees 17
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18720.81
Forgiveness Paid Date 2021-01-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State