Search icon

DK DISPLAY CORP.

Headquarter

Company Details

Name: DK DISPLAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1995 (30 years ago)
Entity Number: 1962080
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 147 WEST 25TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DK DISPLAY CORP., FLORIDA F20000001597 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TN89T7R5XK53 2024-01-30 147 W 25TH ST, NEW YORK, NY, 10001, 7205, USA 147 W 25TH ST, NEW YORK, NY, 10001, 7205, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-02-23
Initial Registration Date 2022-10-25
Entity Start Date 1995-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423440

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID A TERVEEN
Role PRESIDENT
Address 147 W 25TH ST, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name DAVID A TERVEEN
Role PRESIDENT
Address 147 W 25TH ST, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
DK DISPLAY CORP. DOS Process Agent 147 WEST 25TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DAVID A TERVEEN Chief Executive Officer 147 WEST 25TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-10-04 2020-05-21 Address 132 EAST 35TH ST. APT. 2F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200521060129 2020-05-21 BIENNIAL STATEMENT 2019-10-01
951004000356 1995-10-04 CERTIFICATE OF INCORPORATION 1995-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3486208310 2021-01-22 0202 PPS 147 W 25th St, New York, NY, 10001-7205
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) 73956.65
Loan Approval Amount (current) 73956.65
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, 10001-7205
Project Congressional District NY-12
Number of Employees 4
NAICS code 424310
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 74505.75
Forgiveness Paid Date 2021-11-02
9227697204 2020-04-28 0202 PPP 147 W 25TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87750
Loan Approval Amount (current) 87750
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, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 424310
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 88346.22
Forgiveness Paid Date 2021-01-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State