Search icon

D.Y.M.G. ENTERPRISES, INC.

Company Details

Name: D.Y.M.G. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1998 (27 years ago)
Entity Number: 2223200
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 154 POST AVE, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 POST AVE, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
MANUEL GARCIA Chief Executive Officer 154 POST AVE, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2004-01-09 2006-03-20 Address 154 POST AVE, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2000-02-24 2004-01-09 Address 154 POST AVE, 2ND FL, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2000-02-24 2004-01-09 Address 22-38 73RD ST, EAST ELMHURST, NY, 11370, USA (Type of address: Principal Executive Office)
1998-01-29 2000-02-24 Address 154 POST AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120120000166 2012-01-20 ANNULMENT OF DISSOLUTION 2012-01-20
DP-2053436 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100205002548 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080313003261 2008-03-13 BIENNIAL STATEMENT 2008-01-01
060320002488 2006-03-20 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-12-10
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 of last update: 31 Mar 2025

Sources: New York Secretary of State