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: 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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
37635.00
Total Face Value Of Loan:
37635.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37635
Current Approval Amount:
37635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37853.49

Date of last update: 15 Mar 2025

Sources: New York Secretary of State