Search icon

DSR CONSULTING GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DSR CONSULTING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2018 (7 years ago)
Entity Number: 5329912
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 14 JOSEPH WALLACE DRIVE EAST, CROTON-ON-HUDSON, NY, United States, 10520

Agent

Name Role Address
MEGAN SALT SISTARENIK Agent 14 JOSEPH WALLACE DRIVE EAST, CROTON-ON-HUDSON, NY, 10520

DOS Process Agent

Name Role Address
MEGAN SALT SISTARENIK DOS Process Agent 14 JOSEPH WALLACE DRIVE EAST, CROTON-ON-HUDSON, NY, United States, 10520

Form 5500 Series

Employer Identification Number (EIN):
825368035
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2020-04-20 2024-04-03 Address 14 JOSEPH WALLACE DRIVE EAST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2018-07-06 2024-04-03 Address 14 JOSEPH WALLACE DRIVE EAST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Registered Agent)
2018-04-25 2018-07-06 Address 14 JOSEPH WALLACE DRIVE EAST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Registered Agent)
2018-04-25 2020-04-20 Address WEINER LAW GROUP LLP, 629 PARSIPPANY ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403001164 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220412001002 2022-04-12 BIENNIAL STATEMENT 2022-04-01
200420060244 2020-04-20 BIENNIAL STATEMENT 2020-04-01
180911000778 2018-09-11 CERTIFICATE OF PUBLICATION 2018-09-11
180706000461 2018-07-06 CERTIFICATE OF CHANGE 2018-07-06

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
41666.67
Total Face Value Of Loan:
41666.67
Date:
2020-04-29
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:
83330.00
Total Face Value Of Loan:
83330.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83330
Current Approval Amount:
83330
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
84197.55
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41666.67
Current Approval Amount:
41666.67
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
41807.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State