Search icon

DHARAM, LALLY AND SMITH LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DHARAM, LALLY AND SMITH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2013 (12 years ago)
Entity Number: 4403054
ZIP code: 10504
County: New York
Place of Formation: New York
Activity Description: Dharam Lally & Smith, LLC provides consulting advice to architects and developers involved in the construction of major buildings across New York. The company's expertise is in cost estimation and risk management.
Address: 15 WAMPUS LAKES DRIVE, ARMONK, NY, United States, 10504

Contact Details

Phone +1 718-913-9420

Website http://www.dharamconsulting.com

DOS Process Agent

Name Role Address
DHARAM, LALLY AND SMITH LLC DOS Process Agent 15 WAMPUS LAKES DRIVE, ARMONK, NY, United States, 10504

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.

Unique Entity ID:
SPFWEZZKAY62
CAGE Code:
733V0
UEI Expiration Date:
2025-09-25

Business Information

Division Name:
DHARAM CONSULTING
Activation Date:
2024-09-27
Initial Registration Date:
2014-03-25

Form 5500 Series

Employer Identification Number (EIN):
462555734
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2020-11-12 2023-05-12 Address 1412 BROADWAY, ROOM 1509, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-05-14 2020-11-12 Address 4 LORRAINE PLACE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230512000673 2023-05-12 BIENNIAL STATEMENT 2023-05-01
210525060346 2021-05-25 BIENNIAL STATEMENT 2021-05-01
201112060661 2020-11-12 BIENNIAL STATEMENT 2019-05-01
130923000492 2013-09-23 CERTIFICATE OF PUBLICATION 2013-09-23
130514000507 2013-05-14 ARTICLES OF ORGANIZATION 2013-05-14

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
224737.00
Total Face Value Of Loan:
224737.00
Date:
2020-08-03
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-28
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:
173005.00
Total Face Value Of Loan:
173005.00
Date:
2016-05-06
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224737
Current Approval Amount:
224737
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
226517.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State