Search icon

DEVELOPMENT COUNSELLORS INTERNATIONAL, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DEVELOPMENT COUNSELLORS INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1967 (58 years ago)
Entity Number: 208049
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 215 Park Ave South, Suite 1403, Suite 1403, New York, NY, United States, 10003
Principal Address: 215 PARK AVE SOUTH, Suite 1403, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW T LEVINE Chief Executive Officer 215 PARK AVE SOUTH, SUITE 1403, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
DEVELOPMENT COUNSELLORS INTERNATIONAL, LTD. DOS Process Agent 215 Park Ave South, Suite 1403, Suite 1403, New York, NY, United States, 10003

Links between entities

Type:
Headquarter of
Company Number:
undefined604803971
State:
WASHINGTON
Type:
Headquarter of
Company Number:
20231466713
State:
COLORADO

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
212-725-2254
Contact Person:
KARYL LEIGH BARNES
Ownership and Self-Certifications:
Woman Owned
User ID:
P2319641
Trade Name:
DEVELOPMENT COUNSELLORS

Unique Entity ID

Unique Entity ID:
EVB7LJCE9TM5
CAGE Code:
855U6
UEI Expiration Date:
2026-01-21

Business Information

Doing Business As:
DEVELOPMENT COUNSELLORS
Activation Date:
2025-01-23
Initial Registration Date:
2018-07-25

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 215 PARK AVE SOUTH, 14TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 600 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 215 PARK AVE SOUTH, SUITE 1403, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-06-18 2025-07-01 Address 215 PARK AVE SOUTH, 14TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-06-18 2025-06-18 Address 215 PARK AVE SOUTH, SUITE 1403, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701028731 2025-06-30 AMENDMENT TO BIENNIAL STATEMENT 2025-06-30
250618003961 2025-06-03 CERTIFICATE OF CHANGE BY ENTITY 2025-06-03
250303000888 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231027000315 2023-10-27 CERTIFICATE OF AMENDMENT 2023-10-27
231027002289 2023-10-26 CERTIFICATE OF AMENDMENT 2023-10-26

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
1106200.00
Total Face Value Of Loan:
1106200.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$1,106,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,106,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$981,176.2
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $1,106,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State