Search icon

DSPS INC.

Company Details

Name: DSPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1993 (32 years ago)
Entity Number: 1744235
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 630 SACKETT ST, 630 SACKETT ST, BROOKLYN, NY, United States, 11217
Principal Address: 384 6th Ave, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DSPS INC. DBA THE DANCE STUDIO OF PARK SLOPE DOS Process Agent 630 SACKETT ST, 630 SACKETT ST, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
JENNIFER L KLIEGEL Chief Executive Officer 630 SACKETT ST, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 630 SACKETT ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2017-07-12 2023-08-10 Address 630 SACKETT ST, 630 SACKETT ST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2007-08-02 2017-07-12 Address ATTN: JENNIFER KLIEGEL, 630 SACKETT ST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2007-08-02 2023-08-10 Address 630 SACKETT ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2001-07-24 2007-08-02 Address ATTN JENNIFER L KLIEGEL, 808 UNION ST, 2ND FL, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2001-07-24 2007-08-02 Address ATTN JENNIFER L KLIEGEL, 808 UNION ST, 2ND FL, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1999-08-05 2001-07-24 Address 808 UNION STREET, 2ND FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1999-08-05 2007-08-02 Address 808 UNION STREET, 2ND FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1999-08-05 2001-07-24 Address 384 6TH AVENUE, 1ST FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1993-07-26 1999-08-05 Address 384 SIXTH AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810000122 2023-08-10 BIENNIAL STATEMENT 2023-07-01
210816000036 2021-08-16 BIENNIAL STATEMENT 2021-08-16
190725060009 2019-07-25 BIENNIAL STATEMENT 2019-07-01
170712006026 2017-07-12 BIENNIAL STATEMENT 2017-07-01
130710006003 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110802002115 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090713002551 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070802002363 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050920002345 2005-09-20 BIENNIAL STATEMENT 2005-07-01
030724002116 2003-07-24 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5065448607 2021-03-20 0202 PPS 630 Sackett St, Brooklyn, NY, 11217-3117
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37635
Loan Approval Amount (current) 37635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-3117
Project Congressional District NY-10
Number of Employees 9
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37853.49
Forgiveness Paid Date 2021-10-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State