Search icon

DL Consulting, LLC

Company Details

Name: DL Consulting, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 11 Apr 2018 (7 years ago)
Identification Number: 001683363
ZIP code: 02840
County: Newport County
Principal Address: 6 LEE AVE 6B, NEWPORT, RI, 02840, USA
Purpose: CONSULTING: BUSINESS, MARKETING, REAL ESTATE, CREATIVE

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Address
DIAMANDIA LINGOS Agent 6 LEE AVENUE UNIT 6B, NEWPORT, RI, 02840, USA

Filings

Number Name File Date
202457499310 Annual Report 2024-06-29
202456678130 Revocation Notice For Failure to File An Annual Report 2024-06-18
202339615670 Annual Report 2023-07-19
202337606940 Revocation Notice For Failure to File An Annual Report 2023-06-16
202223156740 Statement of Change of Registered/Resident Agent Office 2022-10-04
202223074710 Revocation Notice For Failure to Maintain a Registered Office 2022-09-29
202222434100 Annual Report 2022-08-24
202222257060 Revocation Notice For Failure to File An Annual Report 2022-08-18
202222176730 Registered Office Not Maintained 2022-07-27
202219546520 Revocation Notice For Failure to File An Annual Report 2022-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6225748401 2021-02-10 0165 PPP 1134 E Main Rd Apt B, Middletown, RI, 02842-7524
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136032
Loan Approval Amount (current) 136032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, NEWPORT, RI, 02842-7524
Project Congressional District RI-01
Number of Employees 12
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 138246.3
Forgiveness Paid Date 2022-10-06
9685238907 2021-05-12 0165 PPS 1134 E Main Rd Apt B, Middletown, RI, 02842-7524
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136032
Loan Approval Amount (current) 136032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, NEWPORT, RI, 02842-7524
Project Congressional District RI-01
Number of Employees 12
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 137815.53
Forgiveness Paid Date 2022-10-06

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State