Search icon

DTOUCH NEW YORK LTD

Company Details

Name: DTOUCH NEW YORK LTD
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2006 (19 years ago)
Entity Number: 3390548
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, United States, 12210
Principal Address: 72 ALLEN STREET, 4TH FLOOR, NEW YORK, NY, United States, 10002

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DTOUCH NEW YORK LTD 401K PROFIT SHARING PLAN TRUST 2014 203883274 2017-01-10 DTOUCH NEW YORK LTD 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Plan sponsor’s address 72 ALLEN STREET, 4TH FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2017-01-10
Name of individual signing JUSTIN DALMEIDA
Role Employer/plan sponsor
Date 2017-01-10
Name of individual signing JUSTIN DALMEIDA
DTOUCH NEW YORK LTD 401 K PROFIT SHARING PLAN TRUST 2013 203883274 2014-05-07 DTOUCH NEW YORK LTD 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2129371080
Plan sponsor’s address 72 ALLEN ST, 4TH FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2014-05-07
Name of individual signing JUSTIN DALMEIDA
DTOUCH NEW YORK LTD 401 K PROFIT SHARING PLAN TRUST 2012 203883274 2013-05-30 DTOUCH NEW YORK LTD 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2129371080
Plan sponsor’s address 72 ALLEN ST, 4TH FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2013-05-30
Name of individual signing DTOUCH NEW YORK LTD
DTOUCH NEW YORK LTD 401 K PROFIT SHARING PLAN TRUST 2011 203883274 2012-05-16 DTOUCH NEW YORK LTD 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2129371080
Plan sponsor’s address 72 ALLEN ST RM 4L, NEW YORK, NY, 100025366

Plan administrator’s name and address

Administrator’s EIN 203883274
Plan administrator’s name DTOUCH NEW YORK LTD
Plan administrator’s address 72 ALLEN ST RM 4L, NEW YORK, NY, 100025366
Administrator’s telephone number 2129371080

Signature of

Role Plan administrator
Date 2012-05-16
Name of individual signing DTOUCH NEW YORK LTD

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
SEBASTIAN SERVEL Chief Executive Officer 72 ALLEN STREET, 4TH FLOOR, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 51 MERCER STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 72 ALLEN STREET, 4TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2019-10-18 2024-07-29 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2019-10-18 2024-07-29 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2019-09-03 2024-07-29 Address 51 MERCER STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2006-07-20 2019-10-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-07-20 2019-10-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729003786 2024-07-29 BIENNIAL STATEMENT 2024-07-29
220708000605 2022-07-08 BIENNIAL STATEMENT 2022-07-01
220624000373 2022-06-24 BIENNIAL STATEMENT 2020-07-01
191018000545 2019-10-18 CERTIFICATE OF CHANGE 2019-10-18
190903002018 2019-09-03 BIENNIAL STATEMENT 2018-07-01
060720000227 2006-07-20 APPLICATION OF AUTHORITY 2006-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1188587707 2020-05-01 0202 PPP 72 Allen Street Fl 4, New York, NY, 10002
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385825
Loan Approval Amount (current) 385825
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 27
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 203832.54
Forgiveness Paid Date 2021-07-15
7455898509 2021-03-06 0202 PPS 72 Allen St Fl 4, New York, NY, 10002-5366
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214715
Loan Approval Amount (current) 214715
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5366
Project Congressional District NY-10
Number of Employees 10
NAICS code 541922
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 216480.2
Forgiveness Paid Date 2022-01-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State