Search icon

DPL INTERIORS GROUP, INC.

Company Details

Name: DPL INTERIORS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2010 (14 years ago)
Entity Number: 4022955
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 135-46 94TH STREET, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 917-337-6910

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL LAZAR Chief Executive Officer 135-46 94TH STREET, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-46 94TH STREET, OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date End date
1468584-DCA Active Business 2013-07-02 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
181228006116 2018-12-28 BIENNIAL STATEMENT 2018-11-01
141128006215 2014-11-28 BIENNIAL STATEMENT 2014-11-01
121109006386 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101123000645 2010-11-23 CERTIFICATE OF INCORPORATION 2010-11-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578682 RENEWAL INVOICED 2023-01-08 100 Home Improvement Contractor License Renewal Fee
3578681 TRUSTFUNDHIC INVOICED 2023-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3269095 TRUSTFUNDHIC INVOICED 2020-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3269096 RENEWAL INVOICED 2020-12-13 100 Home Improvement Contractor License Renewal Fee
2922545 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922706 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2559128 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2559129 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
1954294 RENEWAL INVOICED 2015-01-29 100 Home Improvement Contractor License Renewal Fee
1954293 TRUSTFUNDHIC INVOICED 2015-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2898428003 2020-06-24 0202 PPP 13546 94th Street, Ozone Park, NY, 11417
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11417-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11413.05
Forgiveness Paid Date 2021-12-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State