Search icon

DLE CONSULTING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DLE CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Apr 2019 (6 years ago)
Date of dissolution: 29 Apr 2024
Entity Number: 5543664
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 888 8TH AVENUE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
DIANE MARIE LIMOUZINEAU DOS Process Agent 888 8TH AVENUE, NEW YORK, NY, United States, 10019

Agent

Name Role Address
DIANE MARIE LIMOUZINEAU Agent 888 8TH AVENUE, NEW YORK, NY, 10019

History

Start date End date Type Value
2019-04-30 2024-06-11 Address 888 8TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2019-04-30 2024-06-11 Address 888 8TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611000289 2024-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-29
190430020062 2019-04-30 ARTICLES OF ORGANIZATION 2019-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,250
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,295.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,248
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State