Search icon

DCM, INC.

Headquarter

Company Details

Name: DCM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1997 (28 years ago)
Entity Number: 2129408
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 244 Fifth Ave, Ste M223, New York, NY, United States, 10001
Principal Address: 672 FULTON ST, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
DCM, INC. DOS Process Agent 244 Fifth Ave, Ste M223, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
PHIL MILLER Chief Executive Officer 244 FIFTH AVE, STE M223, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
20101490014
State:
COLORADO
Type:
Headquarter of
Company Number:
2695651
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_63465658
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_67172892
State:
ILLINOIS

History

Start date End date Type Value
2025-04-03 2025-04-03 Address PO BOX 4707, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 244 FIFTH AVE, STE M223, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-04-06 Address 244 FIFTH AVE, STE M223, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address PO BOX 4707, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403000697 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230406001105 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210401060511 2021-04-01 BIENNIAL STATEMENT 2021-04-01
200427060305 2020-04-27 BIENNIAL STATEMENT 2019-04-01
150402006756 2015-04-02 BIENNIAL STATEMENT 2015-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2969659 CLATE INVOICED 2019-01-28 100 Late Fee
2930198 LE INVOICED 2018-11-15 3000 Legal Escrow
2930196 SL VIO INVOICED 2018-11-15 2000 SL - Sick Leave Violation

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1000000
Current Approval Amount:
1000000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1009863.01
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
825000
Current Approval Amount:
825000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
833069.18

Court Cases

Court Case Summary

Filing Date:
2004-03-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MILLER
Party Role:
Plaintiff
Party Name:
DCM, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State