Search icon

DSA MAINTENANCE CORP.

Company Details

Name: DSA MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2009 (16 years ago)
Entity Number: 3776760
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 119 W 23RD ST, STE 206, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XMLPKGJANK91 2022-03-01 119 W 23RD ST STE 206, NEW YORK, NY, 10011, 6373, USA 119 WEST 23RD STREET, SUITE 206, NEW YORK, NY, 10011, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-18
Initial Registration Date 2021-03-01
Entity Start Date 2009-02-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ARIK LIFSHITZ
Role PRES
Address 119 WEST 23RD STREET, SUITE #206, NEW YORK, NY, 10011, USA
Government Business
Title PRIMARY POC
Name ARIK LIFSHITZ
Role PRES
Address 119 WEST 23RD STREET, SUITE #206, NEW YORK, NY, 10011, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ARIK LIFSHITZ DOS Process Agent 119 W 23RD ST, STE 206, NEW YORK, NY, United States, 10011

Agent

Name Role Address
ARIK LIFSHITZ Agent 341 E. 10TH STREET, NEW YORK, NY, 10009

Chief Executive Officer

Name Role Address
ARIK LIFSHITZ Chief Executive Officer 119 W 23RD ST, STE 206, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2011-04-08 2021-02-23 Address 341 EAST 10TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2009-02-19 2021-02-23 Address 341 E. 10TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210223060061 2021-02-23 BIENNIAL STATEMENT 2019-02-01
110408002425 2011-04-08 BIENNIAL STATEMENT 2011-02-01
090219000460 2009-02-19 CERTIFICATE OF INCORPORATION 2009-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4535198507 2021-02-26 0202 PPS 119 W 23rd St Ste 206, New York, NY, 10011-6373
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74221
Loan Approval Amount (current) 74221
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10011-6373
Project Congressional District NY-12
Number of Employees 14
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74727.33
Forgiveness Paid Date 2021-11-08
7463777207 2020-04-28 0202 PPP 129 west 23rd street STE 206, new york, NY, 10011
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10011-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90774.25
Forgiveness Paid Date 2021-03-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State