Search icon

DPA DEV. CORP.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
325C0 Active Non-Manufacturer 2004-10-26 2024-03-06 No data No data

Contact Information

POC DAVENDER D. ATTRI
Phone +1 718-274-7009
Fax +1 718-795-9031
Address 894 METROPOLITAN AVE, BROOKLYN, NY, 11211 2515, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
2008-03-13 2017-08-31 Address DAVENDER ATTRI, 24-37 42ND ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2008-03-13 2017-08-31 Address 24-37 42ND STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2004-02-20 2008-03-13 Address DAVENDER ATTRI, 24-37 42ND ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2002-01-30 2008-03-13 Address 24-37 42ND ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2002-01-30 2004-02-20 Address 24-37 42ND ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1996-02-14 2008-03-13 Address 24-37 42ND STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
960214000652 1996-02-14 CERTIFICATE OF INCORPORATION 1996-02-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-20 No data METROPOLITAN AVENUE, FROM STREET OLIVE STREET TO STREET ORIENT AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed respondent or subcontractor Partially closed the street without a permit with equipment consisting of orange safety barrels & Devices for 90' Linear Feet x 5' wide ID NYC DOB permit 321132886-01-NB
2014-12-24 No data METROPOLITAN AVENUE, FROM STREET OLIVE STREET TO STREET ORIENT AVENUE No data Street Construction Inspections: Active Department of Transportation no equipment on steet at this time Demolition completed excavation stage at this time ok

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD GS02P07PVC0034 2008-07-17 2007-12-18 2008-08-31
Unique Award Key CONT_AWD_GS02P07PVC0034_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title 42ND FLOOR ROOF REPLACEMENT, JACOB K. JAVITS FOB, 26 FEDERAL PLAZA, NEW YORK, NY 10278
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient DPA DEV. CORP.
UEI YCMJBSRLX8T6
Legacy DUNS 015544567
Recipient Address UNITED STATES, 2437 42ND ST, LONG ISLAND CITY, 111032803

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7081818403 2021-02-11 0202 PPS 894 Metropolitan Ave, Brooklyn, NY, 11211-2515
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110205
Loan Approval Amount (current) 110205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-2515
Project Congressional District NY-07
Number of Employees 6
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111080.6
Forgiveness Paid Date 2021-12-07
4903987201 2020-04-27 0202 PPP 894 Metropolitan Avenue, Brooklyn, NY, 11211-3149
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100900
Loan Approval Amount (current) 100900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3149
Project Congressional District NY-07
Number of Employees 5
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102025.1
Forgiveness Paid Date 2021-06-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State