Search icon

DL CONSULTING INC.

Company Details

Name: DL CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2017 (8 years ago)
Entity Number: 5142727
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 222 Broadway, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMOSTHENIS G. LORENTZOS Chief Executive Officer 222 BROADWAY, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
DL CONSULTING INC. DOS Process Agent 222 Broadway, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2023-05-27 2023-05-27 Address 135 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-27 2023-05-27 Address 222 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2021-05-04 2023-05-27 Address 135 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-05-04 2023-05-27 Address 135 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-05-03 2021-05-04 Address 349 5TH AVE., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-05-24 2023-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-24 2021-05-04 Address 349 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230527000789 2023-05-27 BIENNIAL STATEMENT 2023-05-01
210504061461 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190503060481 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170524010239 2017-05-24 CERTIFICATE OF INCORPORATION 2017-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3030217700 2020-05-01 0202 PPP 349 5TH AVE, NEW YORK, NY, 10016
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14585
Loan Approval Amount (current) 14585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14764.86
Forgiveness Paid Date 2021-07-29
9023868408 2021-02-14 0202 PPS 349 5th Ave, New York, NY, 10016-5019
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10937
Loan Approval Amount (current) 10937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-5019
Project Congressional District NY-12
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11006.07
Forgiveness Paid Date 2021-10-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State