Search icon

DMK NETWORKS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DMK NETWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1998 (27 years ago)
Entity Number: 2301438
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 11 RIVERSIDE DR, APT 9GE, NEW YORK, NY, United States, 10023
Principal Address: 11 RIVERSIDE DRIVE, APT 9-GE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DMK NETWORKS INC. DOS Process Agent 11 RIVERSIDE DR, APT 9GE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
DAVID KERIEVSKY Chief Executive Officer 11 RIVERSIDE DRIVE, APT 9-GE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2016-09-08 2020-09-04 Address 11 RIVERSIDE DRIVE, APT 9GE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2014-09-08 2016-09-08 Address 11 RIVERSIDE DRIVE, APT 9-GE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2012-09-06 2014-09-08 Address 235 WEST 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2006-09-13 2012-09-06 Address 235 WEST 75TH ST, STE 7-I, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2006-09-13 2014-09-08 Address 235 WEST 75TH ST, STE 7-I, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200904060303 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180904006144 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160908006004 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140908006050 2014-09-08 BIENNIAL STATEMENT 2014-09-01
120906006478 2012-09-06 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
20833.32
Total Face Value Of Loan:
20833.32
Date:
2020-05-26
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:
101500.00
Total Face Value Of Loan:
101500.00
Date:
2020-04-28
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:
19325.00
Total Face Value Of Loan:
19325.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20995.99
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19325
Current Approval Amount:
19325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19502.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State