Search icon

DP CONSULTING SERVICES INC.

Company Details

Name: DP CONSULTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1999 (26 years ago)
Entity Number: 2338757
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 4940 MERRICK RD STE 317, MASSAPEQUA PK, NY, United States, 11762
Principal Address: 22 KNELL DR, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM M DAMBRA Chief Executive Officer 4940 MERRICK RD STE 317, MASSPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
DP CONSULTING SERVICES INC. DOS Process Agent 4940 MERRICK RD STE 317, MASSAPEQUA PK, NY, United States, 11762

Form 5500 Series

Employer Identification Number (EIN):
113476124
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-10 2021-01-04 Address 4940 MERRICK RD STE 317, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2003-01-09 2015-01-02 Address 22 KNELL DR, MASSAPEQUA PARK, NY, 11762, 4014, USA (Type of address: Principal Executive Office)
2001-02-07 2007-01-10 Address 457 MAIN ST, STE 301, FARMINGDALE, NY, 11735, 3510, USA (Type of address: Chief Executive Officer)
2001-02-07 2003-01-09 Address 201 N WYOMING AVE, MASSAPEQUA, NY, 11758, 1513, USA (Type of address: Principal Executive Office)
1999-01-26 2007-01-10 Address 375 MAIN STREET, STE 301, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060632 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060527 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150102006678 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130114006325 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110210002842 2011-02-10 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-05
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:
68295.00
Total Face Value Of Loan:
68295.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68295
Current Approval Amount:
68295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69007.89

Date of last update: 31 Mar 2025

Sources: New York Secretary of State