Search icon

DVP ENTERPRISES, LLC

Company Details

Name: DVP ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jan 2012 (13 years ago)
Date of dissolution: 24 Oct 2024
Entity Number: 4191151
ZIP code: 08736
County: New York
Place of Formation: New York
Address: 2517 ROUTE 35, BUILDING I, SUITE 101, MANASQUAN, NJ, United States, 08736

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DVP ENTERPRISES PROFIT SHARING PLAN 2021 454330120 2022-12-12 DVP ENTERPRISES, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 237100
Sponsor’s telephone number 6464158961
Plan sponsor’s address 333 WEST 39TH STREET, SUITE #1501, NEW YORK, NY, 10018
DVP ENTERPRISES RETIREMENT PLAN 2021 454330120 2023-03-28 DVP ENTERPRISES LLC 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 237100
Sponsor’s telephone number 6464158961
Plan sponsor’s address 333 WEST 39TH STREET, SUITE 801, NEW YORK, NY, 10018
DVP ENTERPRISES RETIREMENT PLAN 2020 454330120 2021-02-16 DVP ENTERPRISES LLC 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 237100
Sponsor’s telephone number 6464158961
Plan sponsor’s address 333 WEST 39TH STREET, SUITE 1501, NEW YORK, NY, 08753

Signature of

Role Plan administrator
Date 2021-02-16
Name of individual signing VINCENT PAPA
DVP ENTERPRISES PROFIT SHARING PLAN 2020 454330120 2021-02-16 DVP ENTERPRISES LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 237100
Sponsor’s telephone number 6464158961
Plan sponsor’s address 333 WEST 39TH STREET, SUITE 1501, NEW YORK, NY, 08753

Signature of

Role Plan administrator
Date 2021-02-16
Name of individual signing VINCENT PAPA
DVP ENTERPRISES PROFIT SHARING PLAN 2020 454330120 2022-04-26 DVP ENTERPRISES, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 237100
Sponsor’s telephone number 6464158961
Plan sponsor’s address 333 WEST 39TH STREET, SUITE #1501, NEW YORK, NY, 10018
DVP ENTERPRISES RETIREMENT PLAN 2020 454330120 2022-09-13 DVP ENTERPRISES LLC 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 237100
Sponsor’s telephone number 6464158961
Plan sponsor’s address 333 WEST 39TH STREET, SUITE 801, NEW YORK, NY, 10018
DVP ENTERPRISES RETIREMENT PLAN 2019 454330120 2021-09-13 DVP ENTERPRISES LLC 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 237100
Sponsor’s telephone number 6464158961
Plan sponsor’s address 333 WEST 39TH STREET, SUITE 1501, NEW YORK, NY, 08753
DVP ENTERPRISES PROFIT SHARING PLAN 2019 454330120 2021-06-23 DVP ENTERPRISES, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 237100
Sponsor’s telephone number 6464158961
Plan sponsor’s address 333 WEST 39TH STREET, SUITE #1501, NEW YORK, NY, 10018
DVP ENTERPRISES RETIREMENT PLAN 2017 454330120 2019-08-08 DVP ENTERPRISES LLC 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 237100
Sponsor’s telephone number 6464158961
Plan sponsor’s address 333 WEST 39TH STREET, SUITE 1501, NEW YORK, NY, 08753
DVP ENTERPRISES PROFIT SHARING PLAN 2017 454330120 2019-08-08 DVP ENTERPRISES LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 237100
Sponsor’s telephone number 6464158961
Plan sponsor’s address 333 WEST 39TH STREET, SUITE 1501, NEW YORK, NY, 08753

DOS Process Agent

Name Role Address
C/O BRETT W. SABIO, CPA-PFS DOS Process Agent 2517 ROUTE 35, BUILDING I, SUITE 101, MANASQUAN, NJ, United States, 08736

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-02-13 2024-11-07 Address 2517 ROUTE 35, BUILDING I, SUITE 101, MANASQUAN, NJ, 08736, USA (Type of address: Service of Process)
2012-01-20 2012-02-13 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-01-20 2012-02-13 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107001738 2024-10-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-24
140625002325 2014-06-25 BIENNIAL STATEMENT 2014-01-01
120411001098 2012-04-11 CERTIFICATE OF PUBLICATION 2012-04-11
120213000499 2012-02-13 CERTIFICATE OF CHANGE 2012-02-13
120120000327 2012-01-20 ARTICLES OF ORGANIZATION 2012-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4141517105 2020-04-12 0202 PPP 333 39TH ST Suite 1501, NEW YORK, NY, 10018-1135
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163000
Loan Approval Amount (current) 163000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
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, 10018-1135
Project Congressional District NY-12
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 43795
Originating Lender Name Provident Bank
Originating Lender Address JERSEY CITY, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164897.95
Forgiveness Paid Date 2021-06-15
4007238306 2021-01-22 0202 PPS 333 W 39th St Rm 1501, New York, NY, 10018-1358
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136160.55
Loan Approval Amount (current) 136160.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
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, 10018-1358
Project Congressional District NY-12
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 43795
Originating Lender Name Provident Bank
Originating Lender Address JERSEY CITY, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137257.3
Forgiveness Paid Date 2021-11-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State