Search icon

DNV, INC.

Company Details

Name: DNV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1995 (29 years ago)
Entity Number: 1969699
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: D & C AUTO REPAIRS, 126 LAFAYETTE AVE, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIO RIZZO Chief Executive Officer 126 LAFAYETTE AVE, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent D & C AUTO REPAIRS, 126 LAFAYETTE AVE, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2003-10-21 2006-01-23 Address 126 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1997-11-20 2003-10-21 Address 126 LAFAYETTE AVE, NO WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1997-11-20 2003-10-21 Address 126 LAFAYETTE AVE, NO WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1997-11-20 2003-10-21 Address 126 LAFAYETTE AVE, NO WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1995-11-01 1997-11-20 Address 33 VIRGINIA ROAD, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131216002243 2013-12-16 BIENNIAL STATEMENT 2013-11-01
111221002678 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091120002324 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071130002590 2007-11-30 BIENNIAL STATEMENT 2007-11-01
060123002456 2006-01-23 BIENNIAL STATEMENT 2005-11-01
031021002630 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011029002096 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991206002383 1999-12-06 BIENNIAL STATEMENT 1999-11-01
971120002318 1997-11-20 BIENNIAL STATEMENT 1997-11-01
951101000070 1995-11-01 CERTIFICATE OF INCORPORATION 1995-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6823437907 2020-06-16 0202 PPP 126 LAFAYETTE AVE, WHITE PLAINS, NY, 10603-1612
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22792
Loan Approval Amount (current) 22792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10603-1612
Project Congressional District NY-17
Number of Employees 3
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23079.24
Forgiveness Paid Date 2021-09-21
5078098608 2021-03-20 0202 PPS 126 Lafayette Ave, White Plains, NY, 10603-1612
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27442
Loan Approval Amount (current) 27442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-1612
Project Congressional District NY-17
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27340.46
Forgiveness Paid Date 2022-01-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State