Search icon

DCCO INC.

Headquarter

Company Details

Name: DCCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1997 (28 years ago)
Entity Number: 2145588
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: SUITE 206, 648 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DCCO INC., CONNECTICUT 0578438 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 206, 648 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

Filings

Filing Number Date Filed Type Effective Date
210219000184 2021-02-19 ANNULMENT OF DISSOLUTION 2021-02-19
DP-1936633 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
970521000452 1997-05-21 CERTIFICATE OF INCORPORATION 1997-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3773038103 2020-07-15 0202 PPP 5 Prospect Ave., WHITE PLAINS, NY, 10607-1617
Loan Status Date 2020-07-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340000
Loan Approval Amount (current) 340000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WHITE PLAINS, WESTCHESTER, NY, 10607-1617
Project Congressional District NY-16
Number of Employees 69
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 345328.22
Forgiveness Paid Date 2022-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State