Search icon

DTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2004 (21 years ago)
Entity Number: 3126873
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: PO BOX 451, YONKERS, NY, United States, 10705
Principal Address: 5513 FIELDSTON RD, BRONX, NY, United States, 10471

Contact Details

Phone +1 914-760-1378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PHILIP DOMINO Agent 57 CORNELL AVE., YONKERS, NY, 10705

DOS Process Agent

Name Role Address
DTS, INC. DOS Process Agent PO BOX 451, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
IGOR FLITSANOV Chief Executive Officer 5513 FIELDSTON RD, BRONX, NY, United States, 10471

National Provider Identifier

NPI Number:
1992828164

Authorized Person:

Name:
MR. PHILIP DOMINO
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
9146237022

History

Start date End date Type Value
2024-05-17 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-22 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-24 2020-11-02 Address 308 RIVERDALE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2012-04-24 2020-11-02 Address 308 RIVERDALE AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061928 2020-11-02 BIENNIAL STATEMENT 2020-11-01
121109006236 2012-11-09 BIENNIAL STATEMENT 2012-11-01
120823000102 2012-08-23 ERRONEOUS ENTRY 2012-08-23
DP-2139439 2012-07-25 DISSOLUTION BY PROCLAMATION 2012-07-25
120424002272 2012-04-24 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2009-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$50,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,376.71
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $49,997
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$50,439
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,439
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,842.51
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $50,439

Court Cases

Court Case Summary

Filing Date:
2012-08-02
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CHAGOVETS
Party Role:
Plaintiff
Party Name:
DTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-09-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DTS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State