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)
2008-11-26 2010-12-09 Address 1000 NORTH DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2005-03-01 2008-11-26 Address MAHMOUD ELJAMAL, 1000 N DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
2005-03-01 2008-11-26 Address 22 KENNETH DR, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2002-12-17 2008-11-26 Address 1000 NORTH DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2002-12-17 2021-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
081126002739 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061127002403 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050301002251 2005-03-01 BIENNIAL STATEMENT 2004-12-01
021217000677 2002-12-17 CERTIFICATE OF INCORPORATION 2002-12-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-11 DSD SERVICES 1000 N DIVISION ST STE 3, PEEKSKILL, Westchester, NY, 10566 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1855597704 2020-05-01 0202 PPP 1000 N DIVISION ST Suite 3, PEEKSKILL, NY, 10566
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54417
Loan Approval Amount (current) 54417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEEKSKILL, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55064.35
Forgiveness Paid Date 2021-07-13
1110168510 2021-02-18 0202 PPS 1000 N Division St Ste 3, Peekskill, NY, 10566-1830
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54522
Loan Approval Amount (current) 54522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-1830
Project Congressional District NY-17
Number of Employees 6
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55218.09
Forgiveness Paid Date 2022-06-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State