Search icon

DYNAMIC PROTECTION GROUP INC.

Headquarter

Company Details

Name: DYNAMIC PROTECTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2017 (8 years ago)
Entity Number: 5181720
ZIP code: 10528
County: Suffolk
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 21 WALT WHITMAN ROAD, 2ND FLOOR, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DYNAMIC PROTECTION GROUP INC., FLORIDA F23000005224 FLORIDA
Headquarter of DYNAMIC PROTECTION GROUP INC., RHODE ISLAND 001764118 RHODE ISLAND
Headquarter of DYNAMIC PROTECTION GROUP INC., CONNECTICUT 2454469 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CBE7J97YKPJ3 2025-03-13 510 BROADHOLLOW RD STE 305, MELVILLE, NY, 11747, 3606, USA 510 BROADHOLLOW RD STE 305, MELVILLE, NY, 11747, 3606, USA

Business Information

Doing Business As DYNAMIC PROTECTION GROUP
URL https://dynamicpginc.com/
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-03-30
Initial Registration Date 2020-10-13
Entity Start Date 2017-08-04
Fiscal Year End Close Date Dec 21

Service Classifications

NAICS Codes 561612

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEWIS A LILLA
Role MR.
Address 510 BROADHOLLOW ROAD, SUITE #305, MELVILLE, NY, 11747, USA
Government Business
Title PRIMARY POC
Name BLAKE LILLA
Role MR.
Address 510 BROADHOLLOW ROAD, SUITE #305, MELVLLE, NY, 11747, USA
Title ALTERNATE POC
Name BLAKE HIRSCHBACH
Role MR
Address 624 NOTTINGHAM BLVD, WEST PALM BEACH, FL, 33405, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
CAROLINE LILLA Chief Executive Officer 21 WALT WHITMAN ROAD, 2ND FLOOR, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 21 WALT WHITMAN ROAD, 2ND FLOOR, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-09-06 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-09-07 Address 21 WALT WHITMAN ROAD, 2ND FLOOR, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2023-08-01 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 21 WALT WHITMAN ROAD, 2ND FLOOR, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-09-07 Address 21 WALT WHITMAN ROAD, 2ND FLOOR, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2021-11-19 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-30 2023-08-01 Address 21 WALT WHITMAN ROAD, 2ND FLOOR, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2020-07-30 2023-08-01 Address 21 WALT WHITMAN ROAD, 2ND FLOOR, HUNTINGTON STATION, NY, 11754, USA (Type of address: Service of Process)
2020-01-03 2020-07-30 Address 21 WALT WHITMAN RD, 2ND FLOOR, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907001596 2023-09-06 CERTIFICATE OF CHANGE BY ENTITY 2023-09-06
230801010082 2023-08-01 BIENNIAL STATEMENT 2023-08-01
200730060033 2020-07-30 BIENNIAL STATEMENT 2019-08-01
200103000445 2020-01-03 CERTIFICATE OF CHANGE 2020-01-03
170804010391 2017-08-04 CERTIFICATE OF INCORPORATION 2017-08-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QSWA23D000G 2022-10-15 No data No data
Unique Award Key CONT_IDV_47QSWA23D000G_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient DYNAMIC PROTECTION GROUP INC.
UEI CBE7J97YKPJ3
Recipient Address UNITED STATES, 510 BROADHOLLOW RD STE 305, MELVILLE, SUFFOLK, NEW YORK, 117473606

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1516457703 2020-05-01 0235 PPP 21 Walt whitman rd, HUNTINGTON STATION, NY, 11746
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) 59487
Loan Approval Amount (current) 59487
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 Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 47
NAICS code 523110
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 60220.57
Forgiveness Paid Date 2021-07-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2525616 DYNAMIC PROTECTION GROUP INC. DYNAMIC PROTECTION GROUP CBE7J97YKPJ3 510 BROADHOLLOW RD STE 305, MELVILLE, NY, 11747-3606
Capabilities Statement Link -
Phone Number 833-374-7687
Fax Number -
E-mail Address BHirshbach@Dynamicpginc.com
WWW Page https://dynamicpginc.com/
E-Commerce Website -
Contact Person BLAKE HIRSHBACH
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 8RN59
Year Established 2017
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561612
NAICS Code's Description Security Guards and Patrol Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 24 Mar 2025

Sources: New York Secretary of State