Search icon

DIVINE CAPITAL MARKETS LLC

Company Details

Name: DIVINE CAPITAL MARKETS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Sep 2001 (24 years ago)
Date of dissolution: 12 Oct 2022
Entity Number: 2684073
ZIP code: 12448
County: New York
Place of Formation: New York
Address: PO BOX 5, LAKE HILL, NY, United States, 12448

DOS Process Agent

Name Role Address
DANIELLE HUGHES, DIVINE CAPITAL DOS Process Agent PO BOX 5, LAKE HILL, NY, United States, 12448

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001146264
Phone:
212 344-5867

Latest Filings

Form type:
FOCUSN
File number:
008-53650
Filing date:
2019-03-01
File:
Form type:
X-17A-5
File number:
008-53650
Filing date:
2019-03-01
File:
Form type:
X-17A-5
File number:
008-53650
Filing date:
2018-03-01
File:
Form type:
FOCUSN
File number:
008-53650
Filing date:
2018-03-01
File:
Form type:
X-17A-5
File number:
008-53650
Filing date:
2017-04-26
File:

Form 5500 Series

Employer Identification Number (EIN):
134191801
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2021-04-20 2022-12-14 Address PO BOX 5, LAKE HILL, NY, 12448, USA (Type of address: Service of Process)
2006-09-15 2021-04-20 Address 488 MADISON AVE. 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-09-27 2006-09-15 Address 30 BROAD STREET, 28TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221214003484 2022-10-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-12
210420060049 2021-04-20 BIENNIAL STATEMENT 2019-09-01
070201000975 2007-02-01 CERTIFICATE OF PUBLICATION 2007-02-01
060915000042 2006-09-15 CERTIFICATE OF CHANGE 2006-09-15
030923002057 2003-09-23 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2020-10-14
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
105625.00
Total Face Value Of Loan:
105625.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
105625
Current Approval Amount:
105625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100741.19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State