Search icon

DPL TECH CORP.

Branch

Company Details

Name: DPL TECH CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Branch of: DPL TECH CORP., Connecticut (Company Number 1087215)
Entity Number: 4351925
ZIP code: 10474
County: Bronx
Place of Formation: Connecticut
Address: 851 BRYANT AVE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
FRANKLIN VELEZ DOS Process Agent 851 BRYANT AVE, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
FRANKLIN VELEZ Chief Executive Officer 851 BRYANT AVE, BRONX, NY, United States, 10474

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 851 BRYANT AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-01-01 Address 851 BRYANT AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-01-01 Address 851 BRYANT AVE, BRONX, NY, 10474, USA (Type of address: Service of Process)
2013-01-28 2023-03-16 Address APT. 10C, 1420 WASHINGTON AVENUE, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046442 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230316003547 2023-03-16 BIENNIAL STATEMENT 2023-01-01
130128000637 2013-01-28 APPLICATION OF AUTHORITY 2013-01-28

USAspending Awards / Financial Assistance

Date:
2021-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26002.00
Total Face Value Of Loan:
26002.00

Paycheck Protection Program

Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26002
Current Approval Amount:
26002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26145.69

Date of last update: 26 Mar 2025

Sources: New York Secretary of State