Search icon

DH TECH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DH TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2014 (11 years ago)
Entity Number: 4519323
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 88 W MONTAUK HWY, FL 1, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DH TECH INC. DOS Process Agent 88 W MONTAUK HWY, FL 1, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
DYLAN HUBER Chief Executive Officer 88 W MONTAUK HWY, FL 1, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2024-01-08 2024-01-08 Address PO BOX 857, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 88 W MONTAUK HWY, FL 1, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 26 JAGGER LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2020-07-31 2024-01-08 Address PO BOX 857, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)
2018-01-03 2024-01-08 Address PO BOX 857, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240108000053 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220701000344 2022-07-01 BIENNIAL STATEMENT 2022-01-01
200731060143 2020-07-31 BIENNIAL STATEMENT 2020-01-01
180103006276 2018-01-03 BIENNIAL STATEMENT 2018-01-01
140127010027 2014-01-27 CERTIFICATE OF INCORPORATION 2014-01-27

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:
28765.00
Total Face Value Of Loan:
28765.00
Date:
2020-06-17
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:
134000.00
Total Face Value Of Loan:
499500.00
Date:
2020-04-07
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:
23464.00
Total Face Value Of Loan:
23464.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28765
Current Approval Amount:
28765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
29023.49
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23464
Current Approval Amount:
23464
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23591.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State