Search icon

DLP IMAGING CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DLP IMAGING CORP 2013 510573022 2014-12-29 DLP IMAGING CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 323100
Sponsor’s telephone number 6315611662
Plan sponsor’s address 33 COMAC LOOP UNIT 1A2, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2014-12-29
Name of individual signing STEFANIE AMONE
Role Employer/plan sponsor
Date 2014-12-29
Name of individual signing STEFANIE AMONE
DLP IMAGING CORP 2013 510573022 2014-07-14 DLP IMAGING CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 323100
Sponsor’s telephone number 6315611662
Plan sponsor’s address 33 COMAC LOOP UNIT 1A2, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing STEFANIE AMONE
Role Employer/plan sponsor
Date 2014-07-14
Name of individual signing STEFANIE AMONE
DLP IMAGING CORP 2012 510573022 2014-07-14 DLP IMAGING CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 323100
Sponsor’s telephone number 6315611662
Plan sponsor’s address 33 COMAC LOOP UNIT 1A2, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing STEFANIE AMONE
Role Employer/plan sponsor
Date 2014-07-14
Name of individual signing STEFANIE AMONE
DLP IMAGING CORP 2011 510573022 2014-07-14 DLP IMAGING CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 323100
Sponsor’s telephone number 6315611662
Plan sponsor’s address 33 COMAC LOOP UNIT 1A2, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 510573022
Plan administrator’s name DLP IMAGING CORP
Plan administrator’s address 33 COMAC LOOP UNIT 1A2, RONKONKOMA, NY, 11779
Administrator’s telephone number 6315611662

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing STEFANIE AMONE
Role Employer/plan sponsor
Date 2014-07-14
Name of individual signing STEFANIE AMONE
DLP IMAGING CORP 401 K PROFIT SHARING PLAN TRUST 2010 510573022 2011-06-14 DLP IMAGING CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 323100
Sponsor’s telephone number 6315611662
Plan sponsor’s address 33 COMAC LOOP #1A2, RONKONKOMA, NY, 117790000

Plan administrator’s name and address

Administrator’s EIN 510573022
Plan administrator’s name DLP IMAGING CORP
Plan administrator’s address 33 COMAC LOOP #1A2, RONKONKOMA, NY, 117790000
Administrator’s telephone number 6315611662

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing DLP IMAGING CORP
DLP IMAGING CORP 2009 510573022 2010-05-19 DLP IMAGING CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 323100
Sponsor’s telephone number 6315611662
Plan sponsor’s address 33 COMAC LOOP #1A2, RONKONKOMA, NY, 117790000

Plan administrator’s name and address

Administrator’s EIN 510573022
Plan administrator’s name DLP IMAGING CORP
Plan administrator’s address 33 COMAC LOOP #1A2, RONKONKOMA, NY, 117790000
Administrator’s telephone number 6315611662

Signature of

Role Plan administrator
Date 2010-05-19
Name of individual signing DLP IMAGING CORP

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

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)
2006-01-10 2010-02-12 Address 2864 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

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
100212002672 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080115002024 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060110000363 2006-01-10 CERTIFICATE OF INCORPORATION 2006-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6895737706 2020-05-01 0235 PPP 8 Landings Lane, Patchogue, NY, 11772
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9745.88
Forgiveness Paid Date 2021-08-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State