Search icon

DM COMMUNICATIONS, INC.

Company Details

Name: DM COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1999 (25 years ago)
Entity Number: 2450952
ZIP code: 03226
County: Schoharie
Place of Formation: New York
Address: PO BOX 1215, CENTER HARBOR, NH, United States, 03226
Principal Address: 1 Huntington Quadrangle, Suite 1S01, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1215, CENTER HARBOR, NH, United States, 03226

Chief Executive Officer

Name Role Address
DAWN M BIANCO Chief Executive Officer 1 HUNTINGTON QUADRANGLE, SUITE 1S01, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 1 HUNTINGTON QUADRANGLE, SUITE 1S01, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Address 1 JOEL COURT, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2013-08-13 2024-11-13 Address PO BOX 46, SUMMIT, NY, 12175, USA (Type of address: Service of Process)
2004-07-07 2024-11-13 Address 1 JOEL COURT, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2004-07-07 2013-08-13 Address 1 JOEL COURT, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1999-12-17 2004-07-07 Address ONE SUFFOLK SQUARE / STE: 500, ISLANDIA, NY, 11722, USA (Type of address: Service of Process)
1999-12-17 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241113002090 2024-11-13 BIENNIAL STATEMENT 2024-11-13
210910001697 2021-09-10 BIENNIAL STATEMENT 2021-09-10
130813001030 2013-08-13 CERTIFICATE OF CHANGE 2013-08-13
080207002711 2008-02-07 BIENNIAL STATEMENT 2007-12-01
040707002364 2004-07-07 BIENNIAL STATEMENT 2003-12-01
991217000149 1999-12-17 CERTIFICATE OF INCORPORATION 1999-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8511788500 2021-03-10 0235 PPP 1 Huntington Quad Ste 1S01, Melville, NY, 11747-4403
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166.67
Loan Approval Amount (current) 4166.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4403
Project Congressional District NY-01
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4186.53
Forgiveness Paid Date 2021-09-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State