Search icon

DAL POS ARCHITECTS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DAL POS ARCHITECTS LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2000 (25 years ago)
Entity Number: 2463457
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
000-576-938
State:
Alabama
Type:
Headquarter of
Company Number:
M05000004722
State:
FLORIDA
Type:
Headquarter of
Company Number:
001657364
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0664901
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_00846554
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
161579991
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2019-07-10 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-01-19 2019-07-10 Address 4 CLINTON SQUARE, SUITE 300, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102000728 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220118002839 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200102060783 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190710000119 2019-07-10 CERTIFICATE OF CHANGE 2019-07-10
180316006226 2018-03-16 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
290081.00
Total Face Value Of Loan:
290081.00
Date:
2020-04-07
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:
291900.00
Total Face Value Of Loan:
291900.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$290,081
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$290,081
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$292,838.76
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $290,081
Jobs Reported:
17
Initial Approval Amount:
$291,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$291,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$293,915.31
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $291,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State