Search icon

DPA DEV. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DPA DEV. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1996 (29 years ago)
Entity Number: 2000352
ZIP code: 11211
County: Queens
Place of Formation: New York
Address: 894 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVENDER ATTRI Chief Executive Officer 24-37 42ND ST, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 894 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

Unique Entity ID

CAGE Code:
325C0
UEI Expiration Date:
2014-08-16

Business Information

Activation Date:
2013-08-16
Initial Registration Date:
2004-10-25

Commercial and government entity program

CAGE number:
325C0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
DAVENDER D. ATTRI

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 24-37 42ND ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2025-06-11 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-09 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-31 2025-07-01 Address 894 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2008-03-13 2017-08-31 Address 24-37 42ND STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701049224 2025-07-01 BIENNIAL STATEMENT 2025-07-01
170831002031 2017-08-31 BIENNIAL STATEMENT 2016-02-01
080313003283 2008-03-13 BIENNIAL STATEMENT 2008-02-01
040220002624 2004-02-20 BIENNIAL STATEMENT 2004-02-01
020130002250 2002-01-30 BIENNIAL STATEMENT 2002-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P07PVC0034
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-17
Description:
42ND FLOOR ROOF REPLACEMENT, JACOB K. JAVITS FOB, 26 FEDERAL PLAZA, NEW YORK, NY 10278
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
110205.00
Total Face Value Of Loan:
110205.00
Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
134400.00
Total Face Value Of Loan:
134400.00
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:
100900.00
Total Face Value Of Loan:
100900.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$110,205
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,205
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$111,080.6
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $110,202
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$100,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$102,025.1
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $100,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State