Search icon

THE DMC GROUP, INC.

Company Details

Name: THE DMC GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1996 (29 years ago)
Entity Number: 2041951
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 134 West 78th Street, STE 2, Cornwall Bridge, NY, United States, 10024
Principal Address: 134 West 78th Street, STE 2, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIPPA DURRANT DOS Process Agent 134 West 78th Street, STE 2, Cornwall Bridge, NY, United States, 10024

Chief Executive Officer

Name Role Address
PHILIPPA DURRANT Chief Executive Officer 134 WEST 78TH STREET, STE 2, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 134 WEST 78TH STREET, STE 2, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address 89 5TH AVE, STE 808, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-06-04 2024-04-22 Address 89 5TH AVE, STE 808, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-06-04 2024-04-22 Address 89 FIFTH AVE, STE 808, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1996-06-24 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-24 2002-06-04 Address 89 FIFTH AVENUE, SUITE 801, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422001331 2024-04-22 BIENNIAL STATEMENT 2024-04-22
120723002026 2012-07-23 BIENNIAL STATEMENT 2012-06-01
080708002583 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060717002295 2006-07-17 BIENNIAL STATEMENT 2006-06-01
040726002049 2004-07-26 BIENNIAL STATEMENT 2004-06-01
020604002968 2002-06-04 BIENNIAL STATEMENT 2002-06-01
960624000544 1996-06-24 CERTIFICATE OF INCORPORATION 1996-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3075037208 2020-04-16 0202 PPP 134 West 78th Street Suite 4, NEW YORK, NY, 10024
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95900
Loan Approval Amount (current) 95900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 5
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 96803.06
Forgiveness Paid Date 2021-03-29
3201968301 2021-01-21 0202 PPS 134 W 78th St Apt 4, New York, NY, 10024-6724
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95900
Loan Approval Amount (current) 95900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-6724
Project Congressional District NY-12
Number of Employees 5
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 96840.35
Forgiveness Paid Date 2022-01-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State