Search icon

DCAP FREEPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DCAP FREEPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1996 (29 years ago)
Entity Number: 2051486
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 17 WEST SUNRISE HWY, FREEPORT, NY, United States, 11520
Principal Address: 17-19 WEST SUNRISE HWY, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DCAP FREEPORT INC DOS Process Agent 17 WEST SUNRISE HWY, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
TANZEEL REHMAN Chief Executive Officer 17 WEST SUNRISE HWY, FREEPORT, NY, United States, 11520

Form 5500 Series

Employer Identification Number (EIN):
113337501
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-24 2024-02-24 Address 17-19 WEST SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-02-24 Address 17 WEST SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2000-10-17 2024-02-24 Address 17-19 WEST SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2000-10-17 2024-02-24 Address MORTON CERTILMAN, 90 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1996-07-25 2024-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240224000679 2024-02-24 BIENNIAL STATEMENT 2024-02-24
041130002484 2004-11-30 BIENNIAL STATEMENT 2004-07-01
001017002288 2000-10-17 BIENNIAL STATEMENT 2000-07-01
960725000423 1996-07-25 CERTIFICATE OF INCORPORATION 1996-07-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
14562.00
Total Face Value Of Loan:
14562.00
Date:
2020-05-11
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:
15905.00
Total Face Value Of Loan:
15905.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15905
Current Approval Amount:
15905
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16068.41
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14562
Current Approval Amount:
14562
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14646.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State