Search icon

DHA CAPITAL LLC

Company Details

Name: DHA CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2007 (18 years ago)
Entity Number: 3458819
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 101 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
DHA CAPITAL LLC DOS Process Agent 101 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2019-01-14 2021-01-08 Address 154 GRAND ST, SUITE 4S03, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-01-06 2019-01-14 Address 330 SEVENTH AVENUE, SUITE 1901, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-01-24 2015-01-06 Address 1460 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-03-07 2013-01-24 Address 450 NORTH END AVENUE, APT 26A, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2009-06-10 2012-03-07 Address 303 GREENWICH STREET 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-06-10 2012-05-25 Name DANIEL HOLLANDER AND ASSOCIATES, LLC
2007-01-08 2009-06-10 Name PROPERTY RESOURCE GROUP, LLC
2007-01-08 2009-06-10 Address 303 PARK AVENUE SOUTH STE 1441, NEW YORK, NY, 10010, 3657, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060331 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190114061361 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170125006155 2017-01-25 BIENNIAL STATEMENT 2017-01-01
150106006386 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130124006365 2013-01-24 BIENNIAL STATEMENT 2013-01-01
120525000079 2012-05-25 CERTIFICATE OF AMENDMENT 2012-05-25
120307002196 2012-03-07 BIENNIAL STATEMENT 2011-01-01
090610000131 2009-06-10 CERTIFICATE OF AMENDMENT 2009-06-10
090113002546 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070425000873 2007-04-25 CERTIFICATE OF PUBLICATION 2007-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2249807308 2020-04-29 0202 PPP 154 Grand St, NEW YORK, NY, 10013
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63470
Loan Approval Amount (current) 63470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64221.06
Forgiveness Paid Date 2021-07-15
2618438307 2021-01-21 0202 PPS 101 Avenue of the Americas Fl 9, New York, NY, 10013-1905
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56694.28
Loan Approval Amount (current) 56694.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1905
Project Congressional District NY-10
Number of Employees 4
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57225
Forgiveness Paid Date 2022-01-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State