Search icon

DOLPHIN EQUIPMENT CORPORATION

Company Details

Name: DOLPHIN EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1994 (31 years ago)
Entity Number: 1859430
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 629 5TH AVE, STE 226, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOLPHIN EQUIPMENT CORPORATION DOS Process Agent 629 5TH AVE, STE 226, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
GENE GEYER Chief Executive Officer 629 5TH AVE, STE 226, PELHAM, NY, United States, 10803

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
61K01
UEI Expiration Date:
2020-02-22

Business Information

Division Name:
DOLPHIN EQUIPMENT CORPORATION
Activation Date:
2019-02-22
Initial Registration Date:
2010-06-16

History

Start date End date Type Value
2012-10-18 2016-10-03 Address 629 5TH AVE, STE 113, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2010-12-23 2016-10-03 Address 629 5TH AVE, STE 113, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2010-12-23 2012-10-18 Address 629 5TH AVE, STE 113, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2010-12-23 2016-10-03 Address 629 5TH AVE, STE 113, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
2006-10-11 2010-12-23 Address 24 RAYNOR AVE, MOUNT VERNON, NY, 10552, 1221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161003006730 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141009006459 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121018002391 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101223002148 2010-12-23 BIENNIAL STATEMENT 2010-10-01
081006002988 2008-10-06 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
19CF2024P0381
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of State
Performance Start Date:
2024-09-30
Total Dollars Obligated:
25650.00
Current Total Value Of Award:
25650.00
Potential Total Value Of Award:
25650.00
Description:
DOMESTIC WATER PUMP FOR CMR KITCHEN RENOVATION PROJECT
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
N0018910PG154
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-07-09
Total Dollars Obligated:
4640.00
Current Total Value Of Award:
4640.00
Potential Total Value Of Award:
4640.00
Description:
PACO PUMP
Naics Code:
423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
4320: POWER AND HAND PUMPS

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
228935.00
Total Face Value Of Loan:
228935.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228935
Current Approval Amount:
228935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
231963.81

Date of last update: 15 Mar 2025

Sources: New York Secretary of State