Search icon

DYNAMIC CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DYNAMIC CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2000 (25 years ago)
Entity Number: 2489814
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 1471 ROUTE 17A, PO BOX 195, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN SECCAFICO Chief Executive Officer 1471 ROUTE 17A, PO BOX 195, FLORIDA, NY, United States, 10921

DOS Process Agent

Name Role Address
ROBIN SECCAFICO DOS Process Agent 1471 ROUTE 17A, PO BOX 195, FLORIDA, NY, United States, 10921

National Provider Identifier

NPI Number:
1245593599

Authorized Person:

Name:
ROBIN SECAFICCO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
061576358
Plan Year:
2010
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
99
Sponsors Telephone Number:

History

Start date End date Type Value
2004-03-15 2012-11-01 Address 21 STILL ROAD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2004-03-15 2012-11-01 Address 21 STILL ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2004-03-15 2012-11-01 Address 21 STILL ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process)
2002-03-13 2004-03-15 Address 21 OAKLAND AVE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2002-03-13 2004-03-15 Address 21 OAKLAND AVE, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307006243 2014-03-07 BIENNIAL STATEMENT 2014-03-01
121101002516 2012-11-01 BIENNIAL STATEMENT 2012-03-01
040421000486 2004-04-21 CERTIFICATE OF AMENDMENT 2004-04-21
040315002802 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020313002558 2002-03-13 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Financial Assistance

Date:
2010-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State