Search icon

DMZ MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DMZ MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1993 (32 years ago)
Entity Number: 1730664
ZIP code: 10128
County: Westchester
Place of Formation: New York
Principal Address: 1751 SECOND AVENUE, NEW YORK, NY, United States, 10128
Address: 1751 SECOND AVENUE, KNICKERBOCKER PLAZA, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK ZWEIBON Chief Executive Officer 1751 SECOND AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
DMZ MANAGEMENT INC. DOS Process Agent 1751 SECOND AVENUE, KNICKERBOCKER PLAZA, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2016-10-27 2019-05-01 Address 21 RIDGE RD., DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2011-05-18 2016-10-27 Address SIX WINDSONG ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2007-05-14 2011-05-18 Address 1751 2ND AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2007-05-14 2011-05-18 Address 1751 2ND AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1997-06-02 2007-05-14 Address 1623 3RD AVE, STE 201, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210503061806 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061526 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170501006051 2017-05-01 BIENNIAL STATEMENT 2017-05-01
161027006278 2016-10-27 BIENNIAL STATEMENT 2015-05-01
130515002424 2013-05-15 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31602.00
Total Face Value Of Loan:
31602.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$31,602
Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,822.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,602
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State