Search icon

DPP, INC.

Company Details

Name: DPP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2012 (12 years ago)
Date of dissolution: 23 Mar 2022
Entity Number: 4319577
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 200 WESTAGE BUSINESS CENTER, SUITE 233, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 WESTAGE BUSINESS CENTER, SUITE 233, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
JOSEPHE FERTUCCI Chief Executive Officer 200 WESTAGE BUSINESS CENTER, SUITE 233, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2016-11-03 2022-03-23 Address 200 WESTAGE BUSINESS CENTER, SUITE 233, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2016-03-02 2022-03-23 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2014-11-21 2016-11-03 Address 200 WESTAGE BUSINESS CENTER, SUITE 233, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2014-11-21 2016-11-03 Address 200 WESTAGE BUSINESS CENTER, SUITE 233, F, NY, 12524, USA (Type of address: Principal Executive Office)
2012-11-14 2022-03-23 Address 200 WESTAGE BUSINESS CENTER, SUITE 233, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220323003771 2022-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-23
181109006227 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161103006579 2016-11-03 BIENNIAL STATEMENT 2016-11-01
160302000458 2016-03-02 CERTIFICATE OF AMENDMENT 2016-03-02
141121006049 2014-11-21 BIENNIAL STATEMENT 2014-11-01
121114000141 2012-11-14 CERTIFICATE OF INCORPORATION 2012-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4059637303 2020-04-29 0202 PPP 200 WEstage Business Ctr, FISHKILL, NY, 12524
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52022
Loan Approval Amount (current) 52022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FISHKILL, DUTCHESS, NY, 12524-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52600.66
Forgiveness Paid Date 2021-06-10
3658768409 2021-02-05 0202 PPS 200 Westage Business Ctr Dr Ste 233, Fishkill, NY, 12524-2262
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-2262
Project Congressional District NY-18
Number of Employees 8
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150908.22
Forgiveness Paid Date 2021-09-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State