Search icon

DLI, Ltd.

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

Company Details

Entity Name: DLI, Ltd.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Apr 1991
Business ALEI: 0259726
Annual report due: 16 Apr 2025
Business address: 112 ROWAYTON AVE, ROWAYTON, CT, 06853, United States
Mailing address: 112 ROWAYTON AVE, ROWAYTON, CT, United States, 06853
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jlclare83@gmail.com
E-Mail: JENNIFER@DOG-OFFICE.COM

Industry & Business Activity

NAICS

423210 Furniture Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of furniture (except hospital beds, medical furniture, and drafting tables). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of DLI, Ltd., NEW YORK 3282660 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DE CLERCQ INTERNATIONAL 401(K) PLAN 2022 061317830 2023-10-19 DE CLERCQ INTERNATIONAL, LTD. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 423200
Sponsor’s telephone number 2038315007
Plan sponsor’s address 112 ROWAYTON AVENUE, ROWAYTON, CT, 06853
DE CLERCQ INTERNATIONAL 401(K) PLAN 2022 061317830 2023-05-24 DE CLERCQ INTERNATIONAL, LTD. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 423200
Sponsor’s telephone number 2038315007
Plan sponsor’s address 112 ROWAYTON AVENUE, ROWAYTON, CT, 06853
DE CLERCQ INTERNATIONAL 401(K) PLAN 2021 061317830 2022-08-26 DE CLERCQ INTERNATIONAL, LTD. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 423200
Sponsor’s telephone number 2038315007
Plan sponsor’s address 112 ROWAYTON AVENUE, ROWAYTON, CT, 06853
DE CLERCQ INTERNATIONAL 401(K) PLAN 2020 061317830 2021-08-05 DE CLERCQ INTERNATIONAL, LTD. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 423200
Sponsor’s telephone number 2038315007
Plan sponsor’s address 112 ROWAYTON AVENUE, ROWAYTON, CT, 06853
DE CLERCQ INTERNATIONAL 401(K) PLAN 2019 061317830 2020-08-11 DE CLERCQ INTERNATIONAL, LTD. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 423200
Sponsor’s telephone number 2038315007
Plan sponsor’s address 112 ROWAYTON AVENUE, ROWAYTON, CT, 06853
DE CLERCQ INTERNATIONAL 401(K) PLAN 2018 061317830 2019-07-10 DE CLERCQ INTERNATIONAL, LTD. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 423200
Sponsor’s telephone number 2038315007
Plan sponsor’s address 112 ROWAYTON AVENUE, ROWAYTON, CT, 06853
DE CLERCQ INTERNATIONAL 401(K) PLAN 2017 061317830 2018-10-01 DE CLERCQ INTERNATIONAL, LTD. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 423200
Sponsor’s telephone number 2038315007
Plan sponsor’s address 112 ROWAYTON AVENUE, ROWAYTON, CT, 06853
DE CLERCQ INTERNATIONAL 401(K) PLAN 2016 061317830 2017-07-31 DE CLERCQ INTERNATIONAL, LTD. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 423200
Sponsor’s telephone number 2038315007
Plan sponsor’s address 112 ROWAYTON AVENUE, ROWAYTON, CT, 06853
DE CLERCQ INTERNATIONAL 401(K) PLAN 2015 061317830 2016-09-08 DE CLERCQ INTERNATIONAL, LTD. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 423200
Sponsor’s telephone number 2038315007
Plan sponsor’s address 112 ROWAYTON AVENUE, ROWAYTON, CT, 06853
DE CLERCQ INTERNATIONAL 401(K) PLAN 2014 061317830 2015-07-01 DE CLERCQ INTERNATIONAL, LTD. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 423200
Sponsor’s telephone number 2038315007
Plan sponsor’s address 112 ROWAYTON AVENUE, ROWAYTON, CT, 06853

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL DE CLERCQ Agent 112 ROWAYTON AVE, ROWAYTON, CT, 06853, United States 54 Pleasant View Road, Derby, CT, 06418, United States +1 203-314-8957 jlclare83@gmail.com 15 Maple Street, A102, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Residence address
RICHARD DANIEL DE CLERCQ Officer 112 ROWAYTON AVE, ROWAYTON, CT, 06853, United States 15 Maple Street, A102, NEW CANAAN, CT, 06840, United States
DEBORAH HOPEWELL DE CLERCQ Officer 112 ROWAYTON AVE, ROWAYTON, CT, 06853, United States 15 Maple Street, A102, New Canaan, CT, 06840, United States

History

Type Old value New value Date of change
Name change DE CLERCQ INTERNATIONAL, LTD. DLI, Ltd. 2023-04-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267074 2025-01-13 - Annual Report Annual Report -
BF-0011765030 2023-04-14 2023-04-14 Name Change Amendment Certificate of Amendment -
BF-0011390337 2023-04-10 - Annual Report Annual Report -
BF-0010284094 2022-03-27 - Annual Report Annual Report 2022
BF-0009803224 2021-07-07 - Annual Report Annual Report -
0006811476 2020-03-03 - Annual Report Annual Report 2020
0006508835 2019-03-29 - Annual Report Annual Report 2019
0006165453 2018-04-19 - Annual Report Annual Report 2018
0005812226 2017-04-05 - Annual Report Annual Report 2017
0005532736 2016-04-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7007587205 2020-04-28 0156 PPP 112 Rowayton Avenue, NORWALK, CT, 06853
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216374.32
Loan Approval Amount (current) 216374.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORWALK, FAIRFIELD, CT, 06853-0001
Project Congressional District CT-04
Number of Employees 12
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217915.62
Forgiveness Paid Date 2021-01-20
3025398503 2021-02-22 0156 PPS 112 Rowayton Ave Ste 2, Norwalk, CT, 06853-1400
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148573
Loan Approval Amount (current) 148573
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06853-1400
Project Congressional District CT-04
Number of Employees 6
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149688.32
Forgiveness Paid Date 2021-12-08

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005130031 Active OFS 2023-03-31 2026-08-12 AMENDMENT

Parties

Name DLI, Ltd.
Role Debtor
Name Connecticut Community Bank, N.A.,
Role Secured Party
0005127149 Active OFS 2023-03-20 2025-08-31 AMENDMENT

Parties

Name DLI, Ltd.
Role Debtor
Name KNOLL, INC.
Role Secured Party
0005009019 Active OFS 2021-08-12 2026-08-12 ORIG FIN STMT

Parties

Name DLI, Ltd.
Role Debtor
Name Connecticut Community Bank, N.A.,
Role Secured Party
0003408137 Active OFS 2020-10-13 2025-06-13 AMENDMENT

Parties

Name DLI, Ltd.
Role Debtor
Name DWBE, Ltd.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003399795 Active OFS 2020-08-31 2025-08-31 ORIG FIN STMT

Parties

Name DLI, Ltd.
Role Debtor
Name KNOLL, INC.
Role Secured Party
0003355688 Active OFS 2020-02-26 2025-06-13 AMENDMENT

Parties

Name DWBE, Ltd.
Role Debtor
Name DLI, Ltd.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003355706 Active OFS 2020-02-26 2025-06-13 AMENDMENT

Parties

Name DLI, Ltd.
Role Debtor
Name DWBE, Ltd.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003103856 Active OFS 2016-02-23 2025-06-13 AMENDMENT

Parties

Name DLI, Ltd.
Role Debtor
Name DWBE, Ltd.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
0003061042 Active OFS 2015-06-13 2025-06-13 ORIG FIN STMT

Parties

Name DWBE, Ltd.
Role Debtor
Name DLI, Ltd.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
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