Search icon

D.S.M.G. CORPORATION

Company Details

Name: D.S.M.G. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1996 (29 years ago)
Entity Number: 1998974
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1164 EAST 72ND STREET, BROOKLYN, NY, United States, 11234
Principal Address: 1164 EAST 72ND ST, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DROR MARKOVICH Chief Executive Officer 1164 EAST 72ND ST, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1164 EAST 72ND STREET, BROOKLYN, NY, United States, 11234

Filings

Filing Number Date Filed Type Effective Date
140324002487 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120405002999 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100301002261 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080208002412 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060316002150 2006-03-16 BIENNIAL STATEMENT 2006-02-01

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:
7125.00
Total Face Value Of Loan:
7125.00
Date:
2020-05-07
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7125
Current Approval Amount:
7125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7168.92

Date of last update: 14 Mar 2025

Sources: New York Secretary of State