Search icon

DVI COMMUNICATIONS, INC.

Headquarter

Company Details

Name: DVI COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1979 (46 years ago)
Entity Number: 561223
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DVI COMMUNICATIONS, INC., CONNECTICUT 0122723 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
31VM7 Active Non-Manufacturer 2004-09-23 2024-02-28 2026-10-08 2022-11-05

Contact Information

POC BENEDICT J. OCCHIOGROSSO
Phone +1 212-513-5210
Fax +1 212-513-5210
Address 11 PARK PL STE 906, NEW YORK, NY, 10007 2832, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DVI COMMUNICATIONS, INC. 401(K) PS PLAN 2023 132986136 2024-09-17 DVI COMMUNICATIONS, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122672929
Plan sponsor’s address 11 PARK PLACE, RM 814, NEW YORK, NY, 100072838

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing WEN-NING HSIEH
Valid signature Filed with authorized/valid electronic signature
DVI COMMUNICATIONS, INC 401(K) PS PLAN 2022 132986136 2023-10-10 DVI COMMUNICATIONS, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122672929
Plan sponsor’s address 11 PARK PLACE, RM 814, NEW YORK, NY, 100072838

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing WEN-NING HSIEH
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing WEN-NING HSIEH
DVI COMMUNICATIONS, INC 401(K) PS PLAN 2021 132986136 2022-09-16 DVI COMMUNICATIONS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122672929
Plan sponsor’s address 11 PARK PLACE, RM 814, NEW YORK, NY, 100072838

Signature of

Role Plan administrator
Date 2022-09-16
Name of individual signing WEN-NING HSIEH
DVI COMMUNICATIONS, INC 401(K) PS PLAN 2020 132986136 2021-08-20 DVI COMMUNICATIONS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122672929
Plan sponsor’s address 11 PARK PLACE, RM 814, NEW YORK, NY, 100072838

Signature of

Role Plan administrator
Date 2021-08-20
Name of individual signing WEN-NING HSIEH
DVI COMMUNICATIONS, INC 401(K) PS PLAN 2019 132986136 2020-10-12 DVI COMMUNICATIONS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122672929
Plan sponsor’s address 11 PARK PLACE, RM 814, NEW YORK, NY, 100072838

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing WEN-NING HSIEH
Role Employer/plan sponsor
Date 2020-10-12
Name of individual signing WEN-NING HSIEH
DVI COMMUNICATIONS, INC 401(K) PS PLAN 2018 132986136 2019-10-02 DVI COMMUNICATIONS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122672929
Plan sponsor’s address 11 PARK PLACE, SUITE 906, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing WEN-NING HSIEH
DVI COMMUNICATIONS, INC 401(K) PS PLAN 2017 132986136 2018-08-24 DVI COMMUNICATIONS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122672929
Plan sponsor’s address 11 PARK PLACE, SUITE 906, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2018-08-24
Name of individual signing WEN-NING HSIEH
DVI COMMUNICATIONS, INC 401(K) PS PLAN 2016 132986136 2017-08-14 DVI COMMUNICATIONS, INC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122672929
Plan sponsor’s address 11 PARK PLACE, SUITE 906, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-08-14
Name of individual signing WEN NING HSIEH
Role Employer/plan sponsor
Date 2017-08-14
Name of individual signing WEN NING HSIEH
DVI COMMUNICATIONS, INC 401(K) PS PLAN 2015 132986136 2016-10-11 DVI COMMUNICATIONS, INC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122672929
Plan sponsor’s address 11 PARK PLACE, SUITE 906, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing WEN-NING HSIEH
DVI COMMUNICATIONS, INC. 401(K) SAVINGS & PROFIT SHARING PLAN 2014 132986136 2015-10-13 DVI COMMUNICATIONS, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-06-01
Business code 541519
Sponsor’s telephone number 2122672929
Plan sponsor’s address 11 PARK PLACE, #906, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing WEN NING HSIEH
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing WEN NING HSIEH

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 BROADWAY, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
BENEDICT OCCHIOGROSSO Chief Executive Officer 170 BROADWAY, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1980-08-11 2002-02-14 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1979-06-04 1980-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-06-04 1980-08-11 Address SUITE 800, 440 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180906020 2018-09-06 ASSUMED NAME CORP INITIAL FILING 2018-09-06
170803000407 2017-08-03 ANNULMENT OF DISSOLUTION 2017-08-03
DP-2247002 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
020214002058 2002-02-14 BIENNIAL STATEMENT 2001-06-01
A690247-3 1980-08-11 CERTIFICATE OF AMENDMENT 1980-08-11
A580555-6 1979-06-04 CERTIFICATE OF INCORPORATION 1979-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1643008304 2021-01-19 0248 PPS 11 E Park Pl, Norwich, NY, 13815-1434
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178343
Loan Approval Amount (current) 178343
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwich, CHENANGO, NY, 13815-1434
Project Congressional District NY-19
Number of Employees 10
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 179928.27
Forgiveness Paid Date 2021-12-16
1439787202 2020-04-15 0202 PPP 11 PARK PL, NEW YORK, NY, 10007-2801
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180422
Loan Approval Amount (current) 180422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
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, 10007-2801
Project Congressional District NY-10
Number of Employees 10
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 181514.56
Forgiveness Paid Date 2020-11-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State