Search icon

DCAG INC.

Company Details

Name: DCAG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2013 (12 years ago)
Entity Number: 4472631
ZIP code: 10462
County: Bronx
Place of Formation: New York
Activity Description: DCAG works hand in hand to give unconditional support to families of children from 6 weeks to 13 years so that they have the necessary basis to meet social, emotional, and educational needs to form their stable foundation.
Address: 2157 holland av., 4J, bronx, NY, United States, 10462

Contact Details

Phone +1 347-947-4096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YBELIA ALMONTE Chief Executive Officer 215 MOUNT HOPE PL., 1K, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
YBELIA ALMONTE DOS Process Agent 2157 holland av., 4J, bronx, NY, United States, 10462

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 215 MOUNT HOPE PL., 1K, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-10-03 Address 215 MOUNT HOPE PL., 1K, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-10-03 Address 215 Mount Hope Pl., 1K, bronx, NY, 10457, USA (Type of address: Service of Process)
2013-10-15 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-15 2023-02-07 Address 2255 GRAND CONCOURSE STORE #4, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003000970 2023-10-03 BIENNIAL STATEMENT 2023-10-01
230207002827 2023-02-07 BIENNIAL STATEMENT 2021-10-01
131015000435 2013-10-15 CERTIFICATE OF INCORPORATION 2013-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5784227306 2020-04-30 0202 PPP 215 Mount Hope Pl., Bronx, NY, 10457-5443
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1800
Loan Approval Amount (current) 1800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-5443
Project Congressional District NY-15
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1819.73
Forgiveness Paid Date 2021-06-16
8619758504 2021-03-10 0202 PPS 215 Mount Hope Pl Apt 1K, Bronx, NY, 10457-5427
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1732.5
Loan Approval Amount (current) 1732.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-5427
Project Congressional District NY-15
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1743.04
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State