Search icon

D & M NEW WORLD MANAGEMENT, INC.

Company Details

Name: D & M NEW WORLD MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1998 (27 years ago)
Entity Number: 2247566
ZIP code: 11520
County: Rockland
Place of Formation: New York
Address: 191 HANSE AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 191 HANSE AVE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
DALIA KOHLER Chief Executive Officer 191 HANSE AVE, FREEPORT, NY, United States, 11520

Licenses

Number Type Date Last renew date End date Address Description
0009-23-126629 Alcohol sale 2023-06-22 2023-06-22 2026-06-30 191 HANSE AVE, FREEPORT, New York, 11520 Wholesale Liquor

History

Start date End date Type Value
2007-03-28 2012-11-29 Address 50 HEMPSTEAD GARDENS DR, W. HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2007-03-28 2012-11-29 Address 50 HEMPSTED GARDENS DR, W. HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2007-03-28 2012-11-29 Address 50 HEMPSTEAD GARDENS DRIVE, W. HEMPSTED, NY, 11552, USA (Type of address: Service of Process)
2000-07-14 2007-03-28 Address 34 CAPRAL LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2000-07-14 2007-03-28 Address 34 CAPRAL LANE, NEW YORK, NY, 10956, USA (Type of address: Principal Executive Office)
1998-04-08 2007-03-28 Address 34 CAPRAL LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160616002045 2016-06-16 BIENNIAL STATEMENT 2016-04-01
121129002037 2012-11-29 BIENNIAL STATEMENT 2012-04-01
080415002799 2008-04-15 BIENNIAL STATEMENT 2008-04-01
070328002768 2007-03-28 BIENNIAL STATEMENT 2006-04-01
000714002731 2000-07-14 BIENNIAL STATEMENT 2000-04-01
980408000436 1998-04-08 CERTIFICATE OF INCORPORATION 1998-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8979788310 2021-01-30 0235 PPS 191 Hanse Ave, Freeport, NY, 11520-4631
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126790
Loan Approval Amount (current) 126790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-4631
Project Congressional District NY-04
Number of Employees 9
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127904.84
Forgiveness Paid Date 2021-12-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State