Search icon

DSD SERVICES, INC.

Company Details

Name: DSD SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2002 (22 years ago)
Entity Number: 2846606
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 1000 NORTH DIVISION ST, SUITE 3, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAHMOUD I ELJAMAL DOS Process Agent 1000 NORTH DIVISION ST, SUITE 3, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
MAHMOUD I ELJAMAL Chief Executive Officer 1000 NORTH DIVISION ST, SUITE 3, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2010-12-09 2016-12-20 Address 22 KENNETH DRIVE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2010-12-09 2016-12-20 Address MAHMOUD ELJAMAL, 1000 N DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
2010-12-09 2016-12-20 Address 1000 N DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2008-11-26 2010-12-09 Address MAHMOUD ELJAMAL, 1000 N DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
2008-11-26 2010-12-09 Address 22 KENNETH DR, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211020001768 2021-10-20 BIENNIAL STATEMENT 2021-10-20
181207006453 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161220006039 2016-12-20 BIENNIAL STATEMENT 2016-12-01
130103006002 2013-01-03 BIENNIAL STATEMENT 2012-12-01
101209002873 2010-12-09 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
54522.00
Total Face Value Of Loan:
54522.00
Date:
2020-05-02
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:
54417.00
Total Face Value Of Loan:
54417.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54522
Current Approval Amount:
54522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55218.09
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54417
Current Approval Amount:
54417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55064.35

Date of last update: 30 Mar 2025

Sources: New York Secretary of State