Search icon

DEC OFFICE SOLUTIONS, INC.

Company Details

Name: DEC OFFICE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2009 (16 years ago)
Entity Number: 3819817
ZIP code: 10993
County: Rockland
Place of Formation: New York
Address: 6A ROUTE 9W, WEST HAVERSTRAW, NY, United States, 10993
Principal Address: 6A ROUTE 9W, WEST HAVERSTRAW, NY, United States, 10993

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEC OFFICE SOLUTIONS, INC. DOS Process Agent 6A ROUTE 9W, WEST HAVERSTRAW, NY, United States, 10993

Chief Executive Officer

Name Role Address
JASON LIEBERMAN Chief Executive Officer 6A ROUTE 9W, WEST HAVERSTRAW, NY, United States, 10993

Form 5500 Series

Employer Identification Number (EIN):
270433382
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 6A ROUTE 9W, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-03-09 Address 6A ROUTE 9W, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-06-27 Address 6A ROUTE 9W, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230627003545 2023-06-27 BIENNIAL STATEMENT 2023-06-01
230309002235 2023-03-09 BIENNIAL STATEMENT 2021-06-01
151027006125 2015-10-27 BIENNIAL STATEMENT 2015-06-01
130702002087 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110613002763 2011-06-13 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
156300.00
Total Face Value Of Loan:
156300.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184800
Current Approval Amount:
184800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185872.87
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156300
Current Approval Amount:
156300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
157372.39

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 553-7010
Add Date:
2010-07-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
6
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State