Search icon

DTP RESTAURANT, INC.

Company Details

Name: DTP RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2005 (20 years ago)
Entity Number: 3208744
ZIP code: 12552
County: Orange
Place of Formation: New York
Address: 11 RACQUER RD, PO BOX 10009, NEWBURGH, NY, United States, 12552
Principal Address: 1076 RTE 9W, FORT MONTGOMERY, NY, United States, 10922

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEOFFREY D PROVAN Chief Executive Officer PO BOX 472, FORT MONTGOMERY, NY, United States, 10922

DOS Process Agent

Name Role Address
VANNACARE DEBENCDICKS DIGOVANNI & WADDEL DOS Process Agent 11 RACQUER RD, PO BOX 10009, NEWBURGH, NY, United States, 12552

Form 5500 Series

Employer Identification Number (EIN):
202797799
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors DBA Name:
PROVAN
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-21-219136 Alcohol sale 2024-01-03 2024-01-03 2025-12-31 1076 ROUTE 9W, FORT MONTGOMERY, New York, 10922 Restaurant

History

Start date End date Type Value
2005-05-23 2014-08-21 Address 40 MATTHEWS STREET, SUITE 203, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140821002010 2014-08-21 BIENNIAL STATEMENT 2013-05-01
050523001037 2005-05-23 CERTIFICATE OF INCORPORATION 2005-05-23

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
123053.94
Total Face Value Of Loan:
123053.94
Date:
2020-06-22
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:
85025.51
Total Face Value Of Loan:
85025.51
Date:
2014-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
151000.00
Total Face Value Of Loan:
151000.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85025.51
Current Approval Amount:
85025.51
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76935.49
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123053.94
Current Approval Amount:
123053.94
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
123782.15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State