Search icon

D. P. T. ENTERPRISES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: D. P. T. ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 1983
Business ALEI: 0143723
Annual report due: 06 Jun 2025
Business address: 375 EAST PUTNAM AVE., COS COB, CT, 06807, United States
Mailing address: 375 EAST PUTNAM AVE., COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: tournasmgmt@aol.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Dennis Tournas Agent 375 EAST PUTNAM AVE., COS COB, CT, 06807, United States 375 EAST PUTNAM AVE., COS COB, CT, 06807, United States +1 203-536-8020 tournasmgmt@aol.com 146 Don Bob Road, Stamford, CT, 06903, United States

Officer

Name Role Business address Residence address
DENNIS H. TOURNAS Officer 375 EAST PUTNAM AVE., COS COB, CT, 06807, United States 146 DON BOB RD., STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280659 2024-05-07 - Annual Report Annual Report -
BF-0011382838 2023-05-07 - Annual Report Annual Report -
BF-0010333204 2022-05-23 - Annual Report Annual Report 2022
BF-0009752344 2021-07-06 - Annual Report Annual Report -
0007077123 2021-01-25 - Interim Notice Interim Notice -
0006903717 2020-05-13 - Annual Report Annual Report 2020
0006842123 2020-03-19 - Annual Report Annual Report 2019
0006176101 2018-05-03 - Annual Report Annual Report 2018
0005856168 2017-06-05 - Annual Report Annual Report 2017
0005581190 2016-06-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9897887310 2020-05-03 0156 PPP 375 E PUTNAM AVE, COS COB, CT, 06807-2579
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116075
Loan Approval Amount (current) 116075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COS COB, FAIRFIELD, CT, 06807-2579
Project Congressional District CT-04
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117350.23
Forgiveness Paid Date 2021-06-10
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information