Search icon

D.P. HOLDINGS, LLC

Company Details

Entity Name: D.P. HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 29 Mar 2004
Date of dissolution: 22 Mar 2024
Business ALEI: 0779862
NAICS code: 811121 - Automotive Body, Paint, and Interior Repair and Maintenance
Business address: 906 WEST MAIN STREET, BRANFORD, CT, 06405, United States
Mailing address: 906 WEST MAIN STREET, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: larrydarling@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LARRY DOWLING Agent 906 WEST MAINS TREET, BRANFORD, CT, 06405, United States 43 BOULDER TRL, KILLINGWORTH, CT, 06419, United States +1 203-980-7642 larrydarling@aol.com 43 BOULDER TRL, KILLINGWORTH, CT, 06419, United States

Officer

Name Role Business address Residence address
LARRY DARLING SR Officer 906 WEST MAIN ST, BRANFORD, CT, 06405, United States 43 BOULDER TRL, KILLINGWORTH, CT, 06419, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012590003 2024-03-22 2024-03-22 Dissolution Certificate of Dissolution No data
BF-0011159860 2023-02-13 No data Annual Report Annual Report No data
BF-0010200279 2022-03-03 No data Annual Report Annual Report 2022
0007108034 2021-02-02 No data Annual Report Annual Report 2021
0006795379 2020-02-28 No data Annual Report Annual Report 2020
0006385367 2019-02-15 No data Annual Report Annual Report 2019
0006013612 2018-01-17 No data Annual Report Annual Report 2018
0005780038 2017-03-03 No data Annual Report Annual Report 2017
0005533710 2016-04-11 No data Annual Report Annual Report 2016
0005533679 2016-04-11 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1103317306 2020-04-28 0156 PPP 906 WEST MAIN ST, BRANFORD, CT, 06405
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34665
Loan Approval Amount (current) 34665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANFORD, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34904.33
Forgiveness Paid Date 2021-01-13
6253618503 2021-03-03 0156 PPS 906 W Main St, Branford, CT, 06405-3443
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58342
Loan Approval Amount (current) 58342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-3443
Project Congressional District CT-03
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58583.36
Forgiveness Paid Date 2021-08-03

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website