Search icon

DTC SERVICES INC.

Company Details

Name: DTC SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2017 (8 years ago)
Entity Number: 5091199
ZIP code: 10451
County: Kings
Place of Formation: New York
Address: 405 RIDER AVE, BRONX, NY, United States, 10451
Principal Address: 284 LAFAYETTE AVE, LYNDHURST, NJ, United States, 07071

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DTC SERVICES INC. DOS Process Agent 405 RIDER AVE, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
JUAN FERRO Chief Executive Officer 405 RIDER AVE, BRONX, NY, United States, 10451

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 405 RIDER AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2024-10-11 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-14 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-11 2025-02-03 Address 405 RIDER AVE, BRONX, NY, 10451, USA (Type of address: Service of Process)
2023-02-11 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-11 2025-02-03 Address 405 RIDER AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2021-08-02 2023-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-24 2021-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-24 2023-02-11 Address 16-01 WEST 16TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003396 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230211000216 2023-02-11 BIENNIAL STATEMENT 2023-02-01
170224000231 2017-02-24 CERTIFICATE OF INCORPORATION 2017-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1859338504 2021-02-19 0202 PPP 2766W 16TH STREET, BROOKLYN, NY, 11224
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38072
Loan Approval Amount (current) 38072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224
Project Congressional District NY-08
Number of Employees 2
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38420.99
Forgiveness Paid Date 2022-01-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407466 Insurance 2024-10-02 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-02
Termination Date 1900-01-01
Section 1332
Sub Section JD
Status Pending

Parties

Name COLONY INSURANCE COMPANY
Role Plaintiff
Name DTC SERVICES INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State