Search icon

DTH CAPITAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DTH CAPITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2013 (12 years ago)
Entity Number: 4472730
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 80 PINE STREET, SUITE 3202, ATTN: LAMARTINIERE AUGUSTE, NEW YORK, NY, United States, 10005
Principal Address: 80 PINE STREET, SUITE 3202, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL HAIMOVIC Chief Executive Officer 80 PINE STREET, SUITE 3202, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
DTH CAPITAL DOS Process Agent 80 PINE STREET, SUITE 3202, ATTN: LAMARTINIERE AUGUSTE, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
463947286
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-04 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-10-04 Address 80 PINE STREET, SUITE 3202, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 67 WALL STREET, SUITE 2507, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-21 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231004000682 2023-10-04 BIENNIAL STATEMENT 2023-10-01
191031060099 2019-10-31 BIENNIAL STATEMENT 2019-10-01
181018006346 2018-10-18 BIENNIAL STATEMENT 2017-10-01
131015000547 2013-10-15 CERTIFICATE OF INCORPORATION 2013-10-15

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
164317.00
Total Face Value Of Loan:
164317.00
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:
54462.00
Total Face Value Of Loan:
164317.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164317
Current Approval Amount:
164317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166491.39
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164317
Current Approval Amount:
164317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165430.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State