Search icon

DCI TECHNOLOGY SOLUTIONS LLC

Headquarter

Company Details

Name: DCI TECHNOLOGY SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2012 (13 years ago)
Entity Number: 4297203
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, United States, 10591

Links between entities

Type Company Name Company Number State
Headquarter of DCI TECHNOLOGY SOLUTIONS LLC, FLORIDA M23000000008 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TRWNWZ5VNX77 2023-10-21 520 WHITE PLAINS RD STE 500, TARRYTOWN, NY, 10591, 5118, USA 45 COLUMBIA ROAD, BRANCHBURG, NJ, 08876, USA

Business Information

URL www.dcis.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2022-10-25
Initial Registration Date 2022-09-08
Entity Start Date 2012-09-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GARY ECKERT
Role COO
Address 45 COLUMBIA RD, BRANCHBURG TOWNSHIP (SOMERSET COUNTY, NJ, NJ, 08876, USA
Government Business
Title PRIMARY POC
Name GARY ECKERT
Role COO
Address 45 COLUMBIA RD, BRANCHBURG TOWNSHIP (SOMERSET COUNTY, NJ, NJ, 08876, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2012-09-18 2013-04-15 Address 250 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210520060325 2021-05-20 BIENNIAL STATEMENT 2020-09-01
180611006133 2018-06-11 BIENNIAL STATEMENT 2016-09-01
130415000567 2013-04-15 CERTIFICATE OF CHANGE 2013-04-15
120918000407 2012-09-18 ARTICLES OF ORGANIZATION 2012-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8818798301 2021-01-30 0202 PPS 500 White Plains Rd Ste 500, Tarrytown, NY, 10591-5102
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484896
Loan Approval Amount (current) 484896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-5102
Project Congressional District NY-16
Number of Employees 96
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 486782.44
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State