Search icon

DEVELOPMENT STRATEGIES COMPANY, LLC

Company Details

Name: DEVELOPMENT STRATEGIES COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 1996 (29 years ago)
Entity Number: 2042286
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 7 KATSURA DRIVE, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
DEVELOPMENT STRATEGIES COMPANY, LLC DOS Process Agent 7 KATSURA DRIVE, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2012-07-13 2020-06-03 Address 33 THE CROSSING, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2000-05-31 2012-07-13 Address PO BOX 249, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1998-06-05 2000-05-31 Address PO BOX 249, 5 WINDSOR COURT, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1996-06-25 1998-06-05 Address 550 MAMARONECK AVENUE, 5TH FLOOR, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060010 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604007167 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606007513 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140603007044 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120713003067 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100614002415 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080609003110 2008-06-09 BIENNIAL STATEMENT 2008-06-01
060519002350 2006-05-19 BIENNIAL STATEMENT 2006-06-01
040604002299 2004-06-04 BIENNIAL STATEMENT 2004-06-01
020522002283 2002-05-22 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1080787303 2020-04-28 0202 PPP 33 The Crossing, Purchase, NY, 10577
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) 27710
Loan Approval Amount (current) 27710
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 Purchase, WESTCHESTER, NY, 10577-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27946.1
Forgiveness Paid Date 2021-03-15
3110128301 2021-01-21 0202 PPS 7 Katsura Dr, Purchase, NY, 10577-1132
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25929.62
Loan Approval Amount (current) 25929.62
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 Purchase, WESTCHESTER, NY, 10577-1132
Project Congressional District NY-16
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26119.3
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State