Search icon

THE DMC GROUP, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
95900.00
Total Face Value Of Loan:
95900.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
95900.00
Total Face Value Of Loan:
95900.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95900
Current Approval Amount:
95900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
96803.06
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95900
Current Approval Amount:
95900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
96840.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State