Search icon

DYNAMIC DESIGN GROUP, INC.

Company Details

Name: DYNAMIC DESIGN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1995 (30 years ago)
Entity Number: 1935409
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 WEST 47TH STREET,, SUITE 801, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMIT SANGHAVI Chief Executive Officer 15 WEST 47TH STREET,, SUITE 801, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WEST 47TH STREET,, SUITE 801, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133845310
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-12 2019-11-14 Address 22 WEST 48TH STREET, SUITE 1400, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-06-12 2019-11-14 Address 22 WEST 48TH STREET, SUITE 1400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-06-12 2019-11-14 Address 22 WEST 48TH STREET, SUITE 1400, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-07-31 2007-06-12 Address 1212 AVENUE OF AMERICAS, 11TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-07-31 2007-06-12 Address 1212 AVENUE OF AMERICAS, 11TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220121001466 2022-01-21 BIENNIAL STATEMENT 2022-01-21
191114002020 2019-11-14 BIENNIAL STATEMENT 2019-06-01
110707002570 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090622002197 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070612002922 2007-06-12 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63025
Current Approval Amount:
53206.53
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53719.65
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64623
Current Approval Amount:
64623
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65017.82

Court Cases

Court Case Summary

Filing Date:
2010-03-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DYNAMIC DESIGN GROUP, INC.
Party Role:
Plaintiff
Party Name:
WEHRMEISTER
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State