Search icon

DEVELOPMENT COUNSELLORS INTERNATIONAL, LTD.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of DEVELOPMENT COUNSELLORS INTERNATIONAL, LTD., COLORADO 20231466713 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EVB7LJCE9TM5 2025-03-07 215 PARK AVE S STE 1403, NEW YORK, NY, 10003, 1628, USA 215 PARK AVE S STE 1403, NEW YORK, NY, 10003, 1603, USA

Business Information

Doing Business As DEVELOPMENT COUNSELLORS
URL https://aboutdci.com/
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-27
Initial Registration Date 2018-07-25
Entity Start Date 1967-03-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541613, 541820
Product and Service Codes R422, R499, R699, R701, R706, R708

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KARYL LEIGH BARNES
Role PRESIDENT
Address 215 PARK AVE S STE 1403, NEW YORK, NY, 10003, USA
Government Business
Title PRIMARY POC
Name KARYL LEIGH BARNES
Role PRESIDENT
Address 215 PARK AVE. SOUTH, NEW YORK, NY, 10003, USA
Past Performance Information not Available

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

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 215 PARK AVE SOUTH, SUITE 1403, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 215 PARK AVE SOUTH, 14TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2025-03-03 Address 215 PARK AVE SOUTH, 14TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-10-27 2025-03-03 Address 215 Park Ave South, Suite 1403, Suite 1403, New York, NY, 10003, USA (Type of address: Service of Process)
2023-10-27 2025-03-03 Address 215 PARK AVE SOUTH, SUITE 1403, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-10-27 Address 215 Park Ave South, Suite 1403, Suite 1403, New York, NY, 10003, USA (Type of address: Service of Process)
2023-10-27 2023-10-27 Address 215 PARK AVE SOUTH, SUITE 1403, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-10-27 Address 215 PARK AVE SOUTH, 14TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
230314000249 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210302060826 2021-03-02 BIENNIAL STATEMENT 2021-03-01
201112060618 2020-11-12 BIENNIAL STATEMENT 2019-03-01
170301006316 2017-03-01 BIENNIAL STATEMENT 2017-03-01
170124000071 2017-01-24 CERTIFICATE OF AMENDMENT 2017-01-24
150303007033 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130306007242 2013-03-06 BIENNIAL STATEMENT 2013-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7659427002 2020-04-07 0202 PPP 215 PARK AVE South STE 1403, NEW YORK, NY, 10003-1600
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1106200
Loan Approval Amount (current) 1106200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-1600
Project Congressional District NY-12
Number of Employees 60
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 981176.2
Forgiveness Paid Date 2021-04-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2319641 DEVELOPMENT COUNSELLORS INTERNATIONAL, LTD. DEVELOPMENT COUNSELLORS EVB7LJCE9TM5 215 PARK AVE S STE 1403, NEW YORK, NY, 10003-1628
Capabilities Statement Link -
Phone Number 917-501-1497
Fax Number 212-725-2254
E-mail Address Karyl.Barnes@aboutdci.com
WWW Page https://aboutdci.com/
E-Commerce Website https://aboutdci.com/
Contact Person KARYL LEIGH BARNES
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 855U6
Year Established 1967
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Highly specialized firm with dual expertise in economic development and tourism marketing
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Tourism Marketing, Economic Development Marketing, Marketing Consulting
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Andrew Levine
Role Chairmen

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541613
NAICS Code's Description Marketing Consulting Services
Buy Green Yes
Code 541820
NAICS Code's Description Public Relations Agencies
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name AGENCY FOR INTERNATIONAL DEVELOPMENT
Contract 11520198211DOTR0001O
Start 1982-11-15
Value $10,000.00
Contact AGENCY FOR INTERNATIONAL DEVELOPMENT

Date of last update: 18 Mar 2025

Sources: New York Secretary of State