Search icon

DYNAGRAFIK DESIGN STUDIOS LTD.

Company Details

Name: DYNAGRAFIK DESIGN STUDIOS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1994 (31 years ago)
Entity Number: 1804693
ZIP code: 10952
County: Rockland
Place of Formation: New York
Principal Address: 125 ROUTE 59, MONSEY, NY, United States, 10952
Address: PO BOX 210, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENA PEKER Chief Executive Officer PO BOX 210, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 210, MONSEY, NY, United States, 10952

History

Start date End date Type Value
1996-05-30 2010-04-08 Address PO BOX 210, 28 HILLTOP LN, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1994-04-08 1996-05-30 Address 8 MELNICK DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1994-03-18 1994-04-08 Address 125 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160301006833 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006547 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120420003208 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100408002645 2010-04-08 BIENNIAL STATEMENT 2010-03-01
060317003061 2006-03-17 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
25782.00
Total Face Value Of Loan:
25782.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25782
Current Approval Amount:
25782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26119.59

Date of last update: 15 Mar 2025

Sources: New York Secretary of State