Search icon

DNA PROPERTY MANAGEMENT, LLC

Company Details

Name: DNA PROPERTY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2013 (11 years ago)
Entity Number: 4497562
ZIP code: 14221
County: Nassau
Place of Formation: Delaware
Address: 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DNA PROPERTY MANAGEMENT LLC PROFIT SHARING PLAN 2021 202704966 2022-07-12 DNA PROPERTY MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 5164661800
Plan sponsor’s address 126 MAIN STREET, #250, COLD SPRING HARBOR, NY, 11724

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing DAVID WEINSTEIN
Role Employer/plan sponsor
Date 2022-07-12
Name of individual signing DAVID WEINSTEIN
DNA PROPERTY MANAGEMENT LLC PROFIT SHARING PLAN 2020 202704966 2021-07-28 DNA PROPERTY MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 5164661800
Plan sponsor’s address 126 MAIN STREET, #250, COLD SPRING HARBOR, NY, 11724

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing DAVID WEINSTEIN
Role Employer/plan sponsor
Date 2021-07-28
Name of individual signing DAVID WEINSTEIN
DNA PROPERTY MANAGEMENT LLC PROFIT SHARING PLAN 2019 202704966 2020-10-13 DNA PROPERTY MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 5164661800
Plan sponsor’s address 126 MAIN STREET, #250, COLD SPRING HARBOR, NY, 11724

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing DAVID WEINSTEIN
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing DAVID WEINSTEIN
DNA PROPERTY MANAGEMENT LLC PROFIT SHARING PLAN 2018 202704966 2019-10-07 DNA PROPERTY MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 5164661800
Plan sponsor’s address 126 MAIN STREET, #250, COLD SPRING HARBOR, NY, 11724

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing DAVID WEINSTEIN
Role Employer/plan sponsor
Date 2019-10-07
Name of individual signing DAVID WEINSTEIN

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
2022-10-14 2024-04-11 Address 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2022-10-14 2024-04-11 Address 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2013-12-06 2022-10-14 Address 126 MAIN STREET #250, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411001947 2024-04-11 BIENNIAL STATEMENT 2024-04-11
221014001408 2022-10-13 CERTIFICATE OF CHANGE BY ENTITY 2022-10-13
221013002192 2022-10-13 BIENNIAL STATEMENT 2021-12-01
140210000266 2014-02-10 CERTIFICATE OF CHANGE 2014-02-10
140203000443 2014-02-03 CERTIFICATE OF PUBLICATION 2014-02-03
131206001047 2013-12-06 APPLICATION OF AUTHORITY 2013-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7312437006 2020-04-07 0235 PPP 1 LINDEN PL, GREAT NECK, NY, 11021-2640
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68500
Loan Approval Amount (current) 68500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-2640
Project Congressional District NY-03
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69091.16
Forgiveness Paid Date 2021-03-09
2358108305 2021-01-20 0235 PPS 40 Shore Rd, Cold Spring Harbor, NY, 11724-1102
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81052.57
Loan Approval Amount (current) 81052.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring Harbor, SUFFOLK, NY, 11724-1102
Project Congressional District NY-01
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81577.16
Forgiveness Paid Date 2021-09-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State