Search icon

DTE HOLDINGS LLC

Company Details

Name: DTE HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2012 (12 years ago)
Entity Number: 4336411
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY STE 1304, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DTE HOLDINGS LLC 401(K) RETIREMENT PLAN 2014 900920276 2015-03-04 DTE HOLDINGS LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711300
Sponsor’s telephone number 2128745348
Plan sponsor’s address 250 WEST 49TH STREET, SUITE 301, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-03-04
Name of individual signing MATT KOVICH
DTE HOLDINGS LLC 401(K) RETIREMENT PLAN 2013 900920276 2014-05-08 DTE HOLDINGS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711300
Sponsor’s telephone number 2128745348
Plan sponsor’s address 250 WEST 49TH STREET, SUITE 301, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2014-05-08
Name of individual signing MATT KOVICH

DOS Process Agent

Name Role Address
DTE HOLDINGS LLC DOS Process Agent 1501 BROADWAY STE 1304, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2015-01-30 2019-01-31 Address 254 W 54TH ST, FL 14, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-12-21 2015-01-30 Address 250 W 49TH ST, SUITE 301, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190131060137 2019-01-31 BIENNIAL STATEMENT 2018-12-01
161223006159 2016-12-23 BIENNIAL STATEMENT 2016-12-01
150130006477 2015-01-30 BIENNIAL STATEMENT 2014-12-01
121221000601 2012-12-21 ARTICLES OF ORGANIZATION 2012-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6968128404 2021-02-11 0202 PPS 1501 Broadway Ste 1304, New York, NY, 10036-5501
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122810
Loan Approval Amount (current) 122810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-5501
Project Congressional District NY-12
Number of Employees 5
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123893.42
Forgiveness Paid Date 2022-01-03
9598057003 2020-04-09 0202 PPP 1501 BROADWAY SUITE 1304, NEW YORK, NY, 10036-5500
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122809
Loan Approval Amount (current) 122809
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124107.75
Forgiveness Paid Date 2021-05-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State