Search icon

DSV PROPERTIES, LLC

Company Details

Name: DSV PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Feb 2013 (12 years ago)
Date of dissolution: 18 Feb 2025
Entity Number: 4364574
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 45 N Plymouth Ave, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
DSV PROPERTIES, LLC DOS Process Agent 45 N Plymouth Ave, ROCHESTER, NY, United States, 14614

Licenses

Number Type Date Last renew date End date Address Description
0340-23-330607-01 Alcohol sale 2024-06-18 2024-06-18 2025-06-30 318 EAST AVE, ROCHESTER, NY, 14604 Additional Bar
0340-23-330607 Alcohol sale 2024-06-18 2024-06-18 2025-06-30 318 EAST AVE, ROCHESTER, New York, 14604 Restaurant

History

Start date End date Type Value
2025-02-05 2025-02-18 Address 45 N Plymouth Ave, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2023-02-10 2025-02-05 Address 45 N Plymouth Ave, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2019-02-11 2023-02-10 Address 318 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2018-05-04 2019-02-11 Address 690 WEST RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2013-02-25 2018-05-04 Address 74 ANGELS PATH, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218001579 2025-02-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-18
250205005000 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230210002090 2023-02-10 BIENNIAL STATEMENT 2023-02-01
210205060017 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190211061443 2019-02-11 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
102445.00
Total Face Value Of Loan:
102445.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
110100.00
Total Face Value Of Loan:
110100.00
Date:
2020-04-13
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:
70855.00
Total Face Value Of Loan:
70855.00
Date:
2018-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2018-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70855
Current Approval Amount:
70855
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71388.84
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102445
Current Approval Amount:
102445
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103461.03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State