Search icon

DSA MANAGEMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DSA MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1994 (31 years ago)
Entity Number: 1789723
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 341 EAST 10TH STREET, NEW YORK, NY, United States, 10009
Principal Address: 341 EAST 10TH ST., NEW YORK, NY, United States, 10009

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD LIFSHITZ Chief Executive Officer 341 EAST 10TH ST., NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 341 EAST 10TH STREET, NEW YORK, NY, United States, 10009

Form 5500 Series

Employer Identification Number (EIN):
133765556
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-02 2008-02-07 Address 335 EAST 10TH ST., NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1998-02-02 2008-02-07 Address 335 EAST 10TH ST., NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1994-01-24 2008-02-07 Address 335 EAST 10TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002377 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120126002822 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100122002120 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080207002942 2008-02-07 BIENNIAL STATEMENT 2008-01-01
060213002591 2006-02-13 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-04-28
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:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$90,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,697.81
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $90,000
Jobs Reported:
8
Initial Approval Amount:
$90,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,769.32
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $90,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State