Search icon

DSEL PROPERTIES, LLC

Company Details

Name: DSEL PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2008 (17 years ago)
Entity Number: 3724062
ZIP code: 10804
County: New York
Place of Formation: New York
Address: 1299 NORTH AVE/STE B, 10TH FL, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
DANIEL SELIGSOHN DOS Process Agent 1299 NORTH AVE/STE B, 10TH FL, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2013-01-09 2020-09-04 Address 156 5TH AVE, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-09-21 2013-01-09 Address 708 THIRD AVE, STE 1610, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-09-23 2010-09-21 Address 12TH FLOOR SOUTH, 470 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200904060354 2020-09-04 BIENNIAL STATEMENT 2020-09-01
140919006398 2014-09-19 BIENNIAL STATEMENT 2014-09-01
130109002344 2013-01-09 BIENNIAL STATEMENT 2012-09-01
100921002054 2010-09-21 BIENNIAL STATEMENT 2010-09-01
081230000335 2008-12-30 CERTIFICATE OF PUBLICATION 2008-12-30

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63895.00
Total Face Value Of Loan:
63895.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63895
Current Approval Amount:
63895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64528.13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State