Search icon

DSC & D, LLC

Company Details

Name: DSC & D, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2007 (18 years ago)
Entity Number: 3491957
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 43 ABREW STREET, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
DSC & D, LLC DOS Process Agent 43 ABREW STREET, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
2007-03-20 2023-07-31 Address 27 SOUTH 35TH STREET, WYANDANCH, NY, 11798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731003240 2023-07-31 BIENNIAL STATEMENT 2023-03-01
130403002107 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110330002303 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090223003124 2009-02-23 BIENNIAL STATEMENT 2009-03-01
071102000163 2007-11-02 CERTIFICATE OF PUBLICATION 2007-11-02
070320000769 2007-03-20 ARTICLES OF ORGANIZATION 2007-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2344288301 2021-01-20 0235 PPS 43 Abrew St, Bay Shore, NY, 11706-5001
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97605
Servicing Lender Name Carter FCU
Servicing Lender Address 133 S Main St, SPRINGHILL, LA, 71075-3205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-5001
Project Congressional District NY-02
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 97605
Originating Lender Name Carter FCU
Originating Lender Address SPRINGHILL, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20949.27
Forgiveness Paid Date 2021-08-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State