Search icon

DMK NETWORKS INC.

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)
2006-09-13 2014-09-08 Address 235 WEST 75TH ST, STE 7-I, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1998-09-28 2006-09-13 Address SUITE 1609, 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

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
100908003153 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080825002544 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060913002792 2006-09-13 BIENNIAL STATEMENT 2006-09-01
990305000396 1999-03-05 CERTIFICATE OF AMENDMENT 1999-03-05
980928000173 1998-09-28 CERTIFICATE OF INCORPORATION 1998-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1986238501 2021-02-19 0202 PPS 11 Riverside Dr, New York, NY, 10023-2504
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-2504
Project Congressional District NY-12
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20995.99
Forgiveness Paid Date 2021-12-21
9875937202 2020-04-28 0202 PPP 11 Riverside Drive, Apt 9GE, New York, NY, 10023
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19325
Loan Approval Amount (current) 19325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19502.9
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State