Search icon

D.S. SPECIALTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.S. SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2000 (26 years ago)
Entity Number: 2466551
ZIP code: 12958
County: Clinton
Place of Formation: New York
Address: 2740 STATE RTE 11, MOOERS, NY, United States, 12958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2740 STATE RTE 11, MOOERS, NY, United States, 12958

Chief Executive Officer

Name Role Address
DINA M SAMPLE Chief Executive Officer 2740 STATE RTE 11, MOOERS, NY, United States, 12958

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-236-4936
Contact Person:
KAYLA PULSIFER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0966278
Trade Name:
DS SPECIALTIES INC

Unique Entity ID

Unique Entity ID:
NXH5UJ6YMKZ5
CAGE Code:
530L2
UEI Expiration Date:
2026-06-19

Business Information

Doing Business As:
DS SPECIALTIES INC
Activation Date:
2025-06-23
Initial Registration Date:
2008-05-15

Commercial and government entity program

CAGE number:
530L2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-23
CAGE Expiration:
2030-06-23
SAM Expiration:
2026-06-19

Contact Information

POC:
KAYLA PULSIFER

Form 5500 Series

Employer Identification Number (EIN):
141820435
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2022-07-11 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-03 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-02 2012-01-24 Address 2740 STATE RTE 11, PO BOX 113, MOOERS, NY, 12958, USA (Type of address: Service of Process)
2008-01-02 2012-01-24 Address 2740 STATE RTE 11, PO BOX 113, MOOERS, NY, 12958, USA (Type of address: Principal Executive Office)
2008-01-02 2012-01-24 Address 2740 STATE RTE 11, PO BOX 113, MOOERS, NY, 12958, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200107060391 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180103007412 2018-01-03 BIENNIAL STATEMENT 2018-01-01
171128006151 2017-11-28 BIENNIAL STATEMENT 2016-01-01
140206002428 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120124002481 2012-01-24 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N3239815P0355
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-07-08
Description:
OFFICE MORT 06,
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
VA528Q1I826
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11080.00
Base And Exercised Options Value:
11080.00
Base And All Options Value:
11080.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-09-01
Description:
LOCKERS BUFFALO NY
Naics Code:
423210: FURNITURE MERCHANT WHOLESALERS
Product Or Service Code:
7195: MISC FURNITURE & FIXTURES
Procurement Instrument Identifier:
V528Q1I826
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11080.00
Base And Exercised Options Value:
11080.00
Base And All Options Value:
11080.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-08-26
Description:
LOCKERS ALBANY VAMC
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
704000.00
Total Face Value Of Loan:
704000.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$704,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$704,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$708,672.28
Servicing Lender:
Champlain National Bank
Use of Proceeds:
Payroll: $704,000

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2007-06-06
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State