Search icon

DCC INC.

Company Details

Name: DCC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2014 (10 years ago)
Entity Number: 4682478
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 620 WEST 42ND STREET, 552D, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DCC INC 401(K) PLAN 2023 371774366 2024-01-29 DCC INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-11-01
Business code 541512
Sponsor’s telephone number 9172883187
Plan sponsor’s address 212 E 48TH STREET, 6A, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-01-29
Name of individual signing STEPHEN MORROW
Role Employer/plan sponsor
Date 2024-01-29
Name of individual signing STEPHEN MORROW
DCC INC 401(K) PLAN 2022 371774366 2023-10-31 DCC INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-11-01
Business code 541512
Sponsor’s telephone number 9172883187
Plan sponsor’s address 212 E 48TH STREET, 6A, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-10-31
Name of individual signing STEPHEN MORROW
DCC INC 401(K) PLAN 2021 371774366 2022-08-22 DCC INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-11-01
Business code 541512
Sponsor’s telephone number 9172883187
Plan sponsor’s address 212 E 48TH STREET, 6A, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing STEPHEN MORROW
Role Employer/plan sponsor
Date 2022-08-22
Name of individual signing STEPHEN MORROW

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 620 WEST 42ND STREET, 552D, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
141218010263 2014-12-18 CERTIFICATE OF INCORPORATION 2014-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9464848408 2021-02-17 0202 PPS 212 E 48th St Apt 6A, New York, NY, 10017-1519
Loan Status Date 2022-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68035
Loan Approval Amount (current) 68035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-1519
Project Congressional District NY-12
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69183.21
Forgiveness Paid Date 2022-11-01
6569237006 2020-04-07 0202 PPP 212 E 48TH ST 6a, NEW YORK, NY, 10017-1517
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45142
Loan Approval Amount (current) 45142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-1517
Project Congressional District NY-12
Number of Employees 5
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45429.15
Forgiveness Paid Date 2020-12-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8702408 Other Contract Actions 1987-04-10 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 108
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-04-10
Termination Date 1988-03-07
Section 1332

Parties

Name DCC INC.
Role Plaintiff
Name BALL
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State