Search icon

DLP IMAGING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DLP IMAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2006 (19 years ago)
Entity Number: 3303510
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 8 LANDING LANE, EAST PATCHOGUE, NY, United States, 11772
Principal Address: 33 COMAC LOOP #1A2, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER MAX WEBER Chief Executive Officer 329 N MAIN ST, WHITING, VT, United States, 05778

Agent

Name Role Address
STEFANIE AMONE, ADMINISTRATIVE MANAGER Agent 8 LANDING LANE, EAST PATCHOGUE, NY, 11772

DOS Process Agent

Name Role Address
THE CORPORATION__ C/O STEFANIE AMONE, ADMINISTRATIVE MGR DOS Process Agent 8 LANDING LANE, EAST PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
510573022
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2012-02-03 2019-09-19 Address 33 COMAC LOOP #1A2, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2010-02-12 2014-09-22 Address 212 HOG CREEK RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2010-02-12 2012-02-03 Address 33 COMAC LOOP #1A1, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2008-01-15 2010-02-12 Address 2864 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2008-01-15 2010-02-12 Address 2864 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190919000090 2019-09-19 CERTIFICATE OF CHANGE 2019-09-19
140922002015 2014-09-22 BIENNIAL STATEMENT 2014-01-01
140918000388 2014-09-18 ANNULMENT OF DISSOLUTION 2014-09-18
DP-2135317 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
120203002956 2012-02-03 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
10200.00
Total Face Value Of Loan:
10200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10200
Current Approval Amount:
10200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9745.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State