Search icon

DCS WAREHOUSE OUTLET CORP.

Company Details

Name: DCS WAREHOUSE OUTLET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Entity Number: 2650998
ZIP code: 12019
County: Albany
Place of Formation: New York
Address: 26 Crown Pt., Ballston Lake, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID L. EVANS, PRESIDENT Agent DCS WAREHOUSE OUTLET, 45 INDUSTRIAL PARK ROAD, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
DEBORAH T EVANS Chief Executive Officer 26 CROWN PT., BALLSTON LAKE, NY, United States, 12019

DOS Process Agent

Name Role Address
DAVID L EVANS DOS Process Agent 26 Crown Pt., Ballston Lake, NY, United States, 12019

History

Start date End date Type Value
2001-06-15 2016-03-01 Address ATTN: CALVIN R. KELLAS, PRES., 979 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220309000811 2022-03-09 BIENNIAL STATEMENT 2021-06-01
160301000856 2016-03-01 CERTIFICATE OF CHANGE 2016-03-01
010615000416 2001-06-15 CERTIFICATE OF INCORPORATION 2001-06-15

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
49119.00
Total Face Value Of Loan:
49119.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49119
Current Approval Amount:
49119
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49619.61

Date of last update: 30 Mar 2025

Sources: New York Secretary of State