Search icon

DALTON INVESTIGATIVE SERVICES, LLC

Company Details

Name: DALTON INVESTIGATIVE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2003 (22 years ago)
Entity Number: 2922672
ZIP code: 10930
County: Rockland
Place of Formation: New York
Address: 20 SUTHERLAND DRIVE, HIGHLAND MILLS, NY, United States, 10930

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 SUTHERLAND DRIVE, HIGHLAND MILLS, NY, United States, 10930

Filings

Filing Number Date Filed Type Effective Date
031205000256 2003-12-05 AFFIDAVIT OF PUBLICATION 2003-12-05
031015000081 2003-10-15 AFFIDAVIT OF PUBLICATION 2003-10-15
031015000085 2003-10-15 AFFIDAVIT OF PUBLICATION 2003-10-15
030624000076 2003-06-24 ARTICLES OF ORGANIZATION 2003-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1511877701 2020-05-01 0202 PPP 90 CLAREMONT AVE, RYE, NY, 10580
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43750
Loan Approval Amount (current) 43750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44146.59
Forgiveness Paid Date 2021-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State