Search icon

DPH PROPERTY MAINTENANCE SERVICE, LLC

Company Details

Name: DPH PROPERTY MAINTENANCE SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2020 (5 years ago)
Entity Number: 5692365
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1435 GLENWOOD ROAD, BROOKLYN, NY, United States, 11230

Agent

Name Role Address
ANTHONY FINKEL Agent 1435 GLENWOOD ROAD, BROOKLYN, NY, 11230

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1435 GLENWOOD ROAD, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2020-01-21 2020-06-09 Address 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609000550 2020-06-09 CERTIFICATE OF CHANGE 2020-06-09
200507000438 2020-05-07 CERTIFICATE OF PUBLICATION 2020-05-07
200121010232 2020-01-21 ARTICLES OF ORGANIZATION 2020-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3130548208 2020-08-04 0202 PPP 1435 Glenwood Road, Brooklyn, NY, 11230-1711
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113125
Loan Approval Amount (current) 113125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11230-1711
Project Congressional District NY-09
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114147.77
Forgiveness Paid Date 2021-07-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State