Search icon

DALTON MANAGEMENT CO. LLC

Company Details

Name: DALTON MANAGEMENT CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2331409
ZIP code: 11788
County: New York
Place of Formation: New York
Address: 330 VANDERBILT MOTOR PKWY, #400, HAUPPAUGE, NY, United States, 11788

Contact Details

Phone +1 212-679-9800

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DALTON MANAGEMENT CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 134044256 2024-06-26 DALTON MANAGEMENT CO LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2126799800
Plan sponsor’s address 60 EAST 42ND STREET SUITE 1010, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing EDWARD ROJAS
DALTON MANAGEMENT CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 134044256 2023-07-05 DALTON MANAGEMENT CO LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2126799800
Plan sponsor’s address 60 EAST 42ND STREET SUITE 1010, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing EDWARD ROJAS
DALTON MANAGEMENT CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 134044256 2022-06-01 DALTON MANAGEMENT CO LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2126799800
Plan sponsor’s address 60 EAST 42ND STREET SUITE 1010, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing EDWARD ROJAS
DALTON MANAGEMENT CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 134044256 2021-05-26 DALTON MANAGEMENT CO LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2126799800
Plan sponsor’s address 60 EAST 42ND STREET SUITE 1010, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing EDWARD ROJAS
DALTON MANAGEMENT CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 134044256 2020-07-01 DALTON MANAGEMENT CO LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2126799800
Plan sponsor’s address 60 EAST 42ND STREET SUITE 1010, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
HOUSING MANHATTAN TRUST ASSOCIATION DOS Process Agent 330 VANDERBILT MOTOR PKWY, #400, HAUPPAUGE, NY, United States, 11788

Licenses

Number Type End date
49SE1035329 LIMITED LIABILITY BROKER 2024-08-27
109922231 REAL ESTATE PRINCIPAL OFFICE No data
10401226266 REAL ESTATE SALESPERSON 2026-12-16

History

Start date End date Type Value
2012-04-19 2024-10-16 Address 60 EAST 42ND STREET STE 1835, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2001-03-16 2012-04-19 Address 3 PARK AVE, 28TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-01-05 2001-03-16 Address 107-129 EAT 126TH STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016003730 2024-10-16 BIENNIAL STATEMENT 2024-10-16
150226006105 2015-02-26 BIENNIAL STATEMENT 2015-01-01
120419000515 2012-04-19 CERTIFICATE OF CHANGE 2012-04-19
110114002144 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090107002159 2009-01-07 BIENNIAL STATEMENT 2009-01-01
080305000962 2008-03-05 CERTIFICATE OF PUBLICATION 2008-03-05
070116002405 2007-01-16 BIENNIAL STATEMENT 2007-01-01
050118002644 2005-01-18 BIENNIAL STATEMENT 2005-01-01
010316002030 2001-03-16 BIENNIAL STATEMENT 2001-01-01
990105000696 1999-01-05 ARTICLES OF ORGANIZATION 1999-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6928337200 2020-04-28 0202 PPP 60 EAST 42ND STREET, ROOM 1010, NEW YORK, NY, 10165
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250534
Loan Approval Amount (current) 250534
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10165-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252352.95
Forgiveness Paid Date 2021-01-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State