Search icon

DLL CAPITAL GROUP, INC.

Company Details

Name: DLL CAPITAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2008 (17 years ago)
Entity Number: 3635972
ZIP code: 10573
County: New York
Place of Formation: New York
Address: 7 EDGEWOOD DRIVE, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 EDGEWOOD DRIVE, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
DANIEL L LEVINE Chief Executive Officer 7 EDGEWOOD DRIVE, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2010-10-05 2014-04-09 Address 9 FELLOWSHIP LANE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2010-10-05 2014-04-09 Address 9 FELLOWSHIP LANE, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2010-10-05 2014-04-09 Address C/O DANIEL LEVINE, 9 FELLOWSHIP LANE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2008-02-25 2010-10-05 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002373 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120309002490 2012-03-09 BIENNIAL STATEMENT 2012-02-01
101005002490 2010-10-05 BIENNIAL STATEMENT 2010-02-01
080225000828 2008-02-25 CERTIFICATE OF INCORPORATION 2008-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5739068401 2021-02-09 0202 PPS 7 Edgewood Dr, Rye Brook, NY, 10573-1703
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-1703
Project Congressional District NY-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20976.04
Forgiveness Paid Date 2021-10-25
1161047709 2020-05-01 0202 PPP 7 EDGEWOOD DR, RYE BROOK, NY, 10573
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE BROOK, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21092.86
Forgiveness Paid Date 2021-08-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State