Search icon

DLP GROUP, LLC

Company Details

Name: DLP GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 2010 (15 years ago)
Entity Number: 3963223
ZIP code: 10011
County: Kings
Place of Formation: New York
Address: 132 9TH AVE, STE 2 F, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 132 9TH AVE, STE 2 F, NEW YORK, NY, United States, 10011

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134413 Alcohol sale 2023-06-22 2023-06-22 2025-06-30 132 9TH AVE, NEW YORK, New York, 10011 Restaurant
0370-23-134413 Alcohol sale 2023-06-22 2023-06-22 2025-06-30 132 9TH AVE, NEW YORK, New York, 10011 Food & Beverage Business

History

Start date End date Type Value
2010-06-17 2012-07-25 Address 1440 E. 14TH ST., STE. E-6, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140612006705 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120725002231 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100921000811 2010-09-21 CERTIFICATE OF PUBLICATION 2010-09-21
100617000752 2010-06-17 ARTICLES OF ORGANIZATION 2010-06-17

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-07 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2025-01-07 No data Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2025-01-07 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2697157710 2020-05-01 0202 PPP 132 9TH AVE APT 2F, NEW YORK, NY, 10011
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
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 NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 400
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9327828504 2021-03-12 0202 PPS 132 9th Ave Apt 2F, New York, NY, 10011-4927
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 634098
Loan Approval Amount (current) 634098
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 New York, NEW YORK, NY, 10011-4927
Project Congressional District NY-12
Number of Employees 54
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 650928.02
Forgiveness Paid Date 2023-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408047 Copyright 2024-10-23 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-23
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name SOKOLSKYFILM, INC.
Role Plaintiff
Name DLP GROUP, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State