Search icon

DS IDENTITY INC.

Company Details

Name: DS IDENTITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2000 (25 years ago)
Entity Number: 2465115
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 19 THORNE ST., PATCHOGUE, NY, United States, 11772
Principal Address: 19 THORNE ST, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E DONOHUE JR Chief Executive Officer 19 THORNE ST, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 THORNE ST., PATCHOGUE, NY, United States, 11772

Filings

Filing Number Date Filed Type Effective Date
060512003125 2006-05-12 BIENNIAL STATEMENT 2006-01-01
040203002681 2004-02-03 BIENNIAL STATEMENT 2004-01-01
000124001197 2000-01-24 CERTIFICATE OF INCORPORATION 2000-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9284188501 2021-03-12 0235 PPP 97 Echo Ave, Miller Place, NY, 11764-2205
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17746
Loan Approval Amount (current) 17746
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-2205
Project Congressional District NY-01
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17818.96
Forgiveness Paid Date 2021-08-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State