Search icon

DENCY SERVICES, INC.

Company Details

Name: DENCY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2015 (10 years ago)
Entity Number: 4815522
ZIP code: 11715
County: Suffolk
Place of Formation: New York
Address: PO BOX 251, BLUE POINT, NY, United States, 11715
Principal Address: 10 HUMPHREY LANE, BLUE POINT, NY, United States, 11715

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
JASON P. HARTY Agent 10 HUMPHREY LANE, BLUE POINT, NY, 11715

DOS Process Agent

Name Role Address
DENCY SERVICES, INC. DOS Process Agent PO BOX 251, BLUE POINT, NY, United States, 11715

Chief Executive Officer

Name Role Address
JASON HARTY Chief Executive Officer 10 HUMPHREY LANE, BLUE POINT, NY, United States, 11715

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 10 HUMPHREY LANE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 10 WEST DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2020-07-17 2023-09-07 Address PO BOX 251, BLUE POINT, NY, 11715, USA (Type of address: Service of Process)
2020-07-17 2023-09-07 Address 10 HUMPHREY LANE, BLUE POINT, NY, 11715, USA (Type of address: Registered Agent)
2019-09-16 2020-07-17 Address (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230907003088 2023-09-07 BIENNIAL STATEMENT 2023-09-01
220223003244 2022-02-23 BIENNIAL STATEMENT 2022-02-23
200717000436 2020-07-17 CERTIFICATE OF CHANGE 2020-07-17
190916000968 2019-09-16 CERTIFICATE OF CHANGE 2019-09-16
190910060249 2019-09-10 BIENNIAL STATEMENT 2019-09-01

USAspending Awards / Financial Assistance

Date:
2021-09-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
105700.00
Total Face Value Of Loan:
105700.00
Date:
2020-05-08
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:
10086.74
Total Face Value Of Loan:
10086.74

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10086.74
Current Approval Amount:
10086.74
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10206.12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State