Search icon

DDP MANAGEMENT CORP.

Company Details

Name: DDP MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2008 (16 years ago)
Entity Number: 3750195
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 141 CENTRAL AVE, UNIT 3, FARMINGDALE, NY, United States, 11735
Principal Address: 121 PROSPECT ST, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENN JACINTO DOS Process Agent 141 CENTRAL AVE, UNIT 3, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
GLENN JACINTO Chief Executive Officer 141 CENTRAL AVE, UNIT E, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 141 CENTRAL AVE, UNIT E, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 121 PROSPECT ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2025-02-26 Address 141 CENTRAL AVE, UNIT 3, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2023-11-01 2023-11-01 Address 121 PROSPECT ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-02-26 Address 141 CENTRAL AVE, UNIT E, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2012-12-11 2023-11-01 Address 121 PROSPECT ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2010-12-21 2012-12-11 Address 121 PROSPECT ST, PORT WASHINGTON, NY, 11777, USA (Type of address: Service of Process)
2010-12-21 2023-11-01 Address 121 PROSPECT ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2008-12-05 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250226003431 2025-02-26 BIENNIAL STATEMENT 2025-02-26
231101039971 2023-11-01 BIENNIAL STATEMENT 2022-12-01
201202061265 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181218006571 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161205007070 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141202006818 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211006812 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101221002330 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081205000761 2008-12-05 CERTIFICATE OF INCORPORATION 2008-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9704148301 2021-01-31 0235 PPS 121 Prospect St, Port Jefferson, NY, 11777-1812
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82257
Loan Approval Amount (current) 82257
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 Port Jefferson, SUFFOLK, NY, 11777-1812
Project Congressional District NY-01
Number of Employees 4
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83011.62
Forgiveness Paid Date 2022-01-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State