Search icon

DOLPHIN PROPERTY SERVICES, LLC

Branch

Company Details

Name: DOLPHIN PROPERTY SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2018 (7 years ago)
Branch of: DOLPHIN PROPERTY SERVICES, LLC, Connecticut (Company Number 1062881)
Entity Number: 5367335
ZIP code: 10701
County: Westchester
Place of Formation: Connecticut
Address: 44 WARBURTON AVENUE, 1ST FLOOR, YONKERS, NY, United States, 10701

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOLPHIN PROPERTY SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 320369085 2024-05-14 DOLPHIN PROPERTY SERVICES LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9142268217
Plan sponsor’s address 44 WARBURTON AVENUE, 1ST FLOOR, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing EDWARD ROJAS
DOLPHIN PROPERTY SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 320369085 2023-04-17 DOLPHIN PROPERTY SERVICES LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9142268217
Plan sponsor’s address 44 WARBURTON AVENUE, 1ST FLOOR, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing EDWARD ROJAS
DOLPHIN PROPERTY SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 320369085 2022-06-21 DOLPHIN PROPERTY SERVICES LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9142268217
Plan sponsor’s address 44 WARBURTON AVENUE, 1ST FLOOR, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing EDWARD ROJAS
DOLPHIN PROPERTY SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 320369085 2021-07-13 DOLPHIN PROPERTY SERVICES LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9142268217
Plan sponsor’s address 44 WARBURTON AVENUE, 1ST FLOOR, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing EDWARD ROJAS
DOLPHIN PROPERTY SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 320369085 2020-09-04 DOLPHIN PROPERTY SERVICES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9142268217
Plan sponsor’s address 44 WARBURTON AVENUE, 1ST FLOOR, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2020-09-04
Name of individual signing EDWARD ROJAS
DOLPHIN PROPERTY SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2018 320369085 2019-05-06 DOLPHIN PROPERTY SERVICES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9142268217
Plan sponsor’s address 44 WARBURTON AVENUE, 1ST FLOOR, YONKERS, NY, 10701

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing EDWARD ROJAS
DOLPHIN PROPERTY SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2017 320369085 2018-05-14 DOLPHIN PROPERTY SERVICES LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9142268217
Plan sponsor’s address 44 WARBURTON AVENUE, 1ST FLOOR, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 44 WARBURTON AVENUE, 1ST FLOOR, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2018-06-28 2024-02-15 Address 44 WARBURTON AVENUE, 1ST FLOOR, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215001610 2024-02-15 BIENNIAL STATEMENT 2024-02-15
180628000317 2018-06-28 APPLICATION OF AUTHORITY 2018-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1053937305 2020-04-28 0202 PPP 44 Warburton Avenue, Yonkers, NY, 10701
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142537.5
Loan Approval Amount (current) 142537.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 12
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143486.45
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State