Search icon

D.P. FACILITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.P. FACILITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2003 (22 years ago)
Entity Number: 2915838
ZIP code: 11101
County: New York
Place of Formation: New Jersey
Address: 31-00 47TH AVENUE, STE 1195, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 3100 47TH AVENUE, STE 1195, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
D.P. FACILITIES, INC. DOS Process Agent 31-00 47TH AVENUE, STE 1195, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MARK GERARD Chief Executive Officer 121 CHASEWOOD CIRCLE, PALM BEACH GARDENS, FL, United States, 33418

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6JK23
UEI Expiration Date:
2019-06-29

Business Information

Division Name:
DP FACILITIES
Division Number:
DP FACILIT
Activation Date:
2018-06-29
Initial Registration Date:
2012-09-28

Form 5500 Series

Employer Identification Number (EIN):
221860821
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-30 2017-06-07 Address 6 MICHAEL COURT, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2007-07-30 2017-06-07 Address 3100 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2007-07-30 2017-06-07 Address 31-00 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-04-20 2007-07-30 Address 6 MICHAEL COURT, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2006-04-20 2007-07-30 Address 61 WEST 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190605060615 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170607006196 2017-06-07 BIENNIAL STATEMENT 2017-06-01
130701002498 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110622002220 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090605002735 2009-06-05 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS35F085GA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-06-14
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State