-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11755
›
-
DSG DISTRIBUTORS LLC
Company Details
Name: |
DSG DISTRIBUTORS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
17 Dec 2012 (12 years ago)
|
Entity Number: |
4333870 |
ZIP code: |
11755
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
41 MORICHES RD, LAKE GROVE, NY, United States, 11755 |
DOS Process Agent
Name |
Role |
Address |
DAVID SILKIN
|
DOS Process Agent
|
41 MORICHES RD, LAKE GROVE, NY, United States, 11755
|
Agent
Name |
Role |
Address |
DAVID SILKIN
|
Agent
|
41 MORICHES RD., LAKE GROVE, NY, 11755
|
Unique Entity ID
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
UEI Expiration Date:
2019-12-10
Business Information
Division Name:
DSG DISTRIBUTORS
Activation Date:
2018-12-10
Initial Registration Date:
2015-05-06
Commercial and government entity program
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-12-10
Contact Information
History
Start date |
End date |
Type |
Value |
2015-07-15
|
2018-12-03
|
Address
|
45 CAIN DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2012-12-17
|
2015-07-15
|
Address
|
41 MORICHES RD., LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201231060259
|
2020-12-31
|
BIENNIAL STATEMENT
|
2020-12-01
|
181203006510
|
2018-12-03
|
BIENNIAL STATEMENT
|
2018-12-01
|
161206007606
|
2016-12-06
|
BIENNIAL STATEMENT
|
2016-12-01
|
150715006131
|
2015-07-15
|
BIENNIAL STATEMENT
|
2014-12-01
|
130903000164
|
2013-09-03
|
CERTIFICATE OF PUBLICATION
|
2013-09-03
|
USAspending Awards / Contracts
Procurement Instrument Identifier:
70Z08019P20712B00
Award Type:
PURCHASE ORDER
Action Obligation:
395.00
Base And Exercised Options Value:
395.00
Base And All Options Value:
395.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2019-05-29
Description:
6350 01-599-2304 SENSOR, OPAQUE PARTICLE
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
158819.00
Total Face Value Of Loan:
158819.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Total Face Value Of Loan:
0.00
Paycheck Protection Program
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158819
Current Approval Amount:
158819
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
161233.92
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State