Search icon

DPR EQUITY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DPR EQUITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2010 (15 years ago)
Entity Number: 3959268
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 141 SHAMROCK HILL DR., WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 1987 STATE ROUTE 52 SUITE 3, COLONIAL SQUARE MALL, LIBERTY, NY, United States, 12754

Contact Details

Phone +1 845-292-8200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAYUR PATEL DOS Process Agent 141 SHAMROCK HILL DR., WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
MAYUR PATEL Chief Executive Officer 141 SHAMROCK HILL DRIVE, WAPPINGERS FALLS, NY, United States, 12590

National Provider Identifier

NPI Number:
1114565421
Certification Date:
2019-12-17

Authorized Person:

Name:
MAYUR PATEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
273042338
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-08 2014-06-24 Address 141 SHAMROCK HILL DR., WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061422 2020-06-02 BIENNIAL STATEMENT 2020-06-01
181025006302 2018-10-25 BIENNIAL STATEMENT 2018-06-01
160603006499 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140624006053 2014-06-24 BIENNIAL STATEMENT 2014-06-01
100608000816 2010-06-08 CERTIFICATE OF INCORPORATION 2010-06-08

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
83120.00
Total Face Value Of Loan:
83120.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
83126.72
Total Face Value Of Loan:
83126.72

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83126.72
Current Approval Amount:
83126.72
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83737.08
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83120
Current Approval Amount:
83120
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State