Search icon

DNV, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DNV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1995 (30 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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
27442.00
Total Face Value Of Loan:
27442.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-17
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:
22792.00
Total Face Value Of Loan:
22792.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,792
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,079.24
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $22,792
Jobs Reported:
3
Initial Approval Amount:
$27,442
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,340.46
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $27,440
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State