Search icon

DYNAMIC APPLICATIONS, INC.

Company Details

Name: DYNAMIC APPLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1998 (27 years ago)
Entity Number: 2307878
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Principal Address: 120 DEFREEST DRIVE, TROY, NY, United States, 12180
Address: ATTN: JOHN P. REILLY, 120 DEFREEST DRIVE, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JOHN P. REILLY, 120 DEFREEST DRIVE, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
JOHN P. REILLY Chief Executive Officer 120 DEFREEST DRIVE, TROY, NY, United States, 12180

History

Start date End date Type Value
1998-10-19 2000-10-17 Address 502 NORTH ROAD, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161003006358 2016-10-03 BIENNIAL STATEMENT 2016-10-01
150115006923 2015-01-15 BIENNIAL STATEMENT 2014-10-01
101028002468 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081001002387 2008-10-01 BIENNIAL STATEMENT 2008-10-01
070119002282 2007-01-19 BIENNIAL STATEMENT 2006-10-01

Trademarks Section

Serial Number:
86555160
Mark:
DYNAMICAPPS
Status:
SECTION 8-ACCEPTED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-03-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DYNAMICAPPS

Goods And Services

For:
custom software application development
First Use:
1999-03-17
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28333.33
Current Approval Amount:
28333.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28544.26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State