Search icon

DSS ADMINISTRATIVE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DSS ADMINISTRATIVE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1997 (27 years ago)
Entity Number: 2212010
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 275 Wiregrass Parkway, West Henrietta, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FRANK D. HEUSZEL Chief Executive Officer 275 WIREGRASS PARKWAY, WEST HENRIETTA, NY, United States, 14608

Form 5500 Series

Employer Identification Number (EIN):
161541956
Plan Year:
2014
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 28 EAST MAIN ST, STE 1525, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 275 WIREGRASS PARKWAY, WEST HENRIETTA, NY, 14608, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 6 FRAMARK DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2021-09-24 2021-09-24 Address 6 FRAMARK DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2021-09-24 2023-12-01 Address 28 EAST MAIN ST, STE 1525, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201037314 2023-12-01 BIENNIAL STATEMENT 2023-12-01
210924002089 2021-09-24 CERTIFICATE OF CHANGE BY ENTITY 2021-09-24
210811000397 2021-08-11 BIENNIAL STATEMENT 2021-08-11
131227002234 2013-12-27 BIENNIAL STATEMENT 2013-12-01
111219002667 2011-12-19 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
344400.00
Total Face Value Of Loan:
344400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
344400
Current Approval Amount:
344400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
346447.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State