Search icon

DPV CONSULTANTS, INC.

Company Details

Name: DPV CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1998 (27 years ago)
Entity Number: 2296045
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 216 DAVIS AVENUE, STATEN ISLAND, NY, United States, 10310
Principal Address: 216 DAVIS AVE, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-701-2757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 DAVIS AVENUE, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
MICHAEL MC MAHON Chief Executive Officer 216 DAVIS AVE, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date Address
01087 Expired Mold Assessment Contractor License (SH125) 2017-08-14 2023-08-31 225 W 37th St Apt 15th FL, New York, NY, 10018

History

Start date End date Type Value
2022-06-15 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-03 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-14 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-10 2009-06-22 Address 216 DAVIS AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1998-09-09 2021-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090622002655 2009-06-22 BIENNIAL STATEMENT 2009-09-01
050329002607 2005-03-29 BIENNIAL STATEMENT 2004-09-01
001010002148 2000-10-10 BIENNIAL STATEMENT 2000-09-01
980909000478 1998-09-09 CERTIFICATE OF INCORPORATION 1998-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1935628805 2021-04-11 0202 PPS 225 W 37th St # 15, New York, NY, 10018-5703
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53553
Loan Approval Amount (current) 53553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10018-5703
Project Congressional District NY-12
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53780.42
Forgiveness Paid Date 2021-09-20
2229927301 2020-04-29 0202 PPP 225 WEST 37TH Street 15th Floor, New York, NY, 10018
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45800
Loan Approval Amount (current) 45800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46223.65
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State