Search icon

DSA MANAGEMENT CO., INC.

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

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
040106002379 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020114002882 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000210002175 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980202002405 1998-02-02 BIENNIAL STATEMENT 1998-01-01
940124000367 1994-01-24 CERTIFICATE OF INCORPORATION 1994-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3977428300 2021-01-22 0202 PPS 119 W 23rd St Ste 206, New York, NY, 10011-6373
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-6373
Project Congressional District NY-12
Number of Employees 9
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90697.81
Forgiveness Paid Date 2021-11-08
7081097209 2020-04-28 0202 PPP 119 W 23RD ST SUITE 206, NEW YORK, NY, 10011
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90769.32
Forgiveness Paid Date 2021-03-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State