Search icon

D VATCHE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D VATCHE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2002 (23 years ago)
Entity Number: 2799598
ZIP code: 10017
County: New York
Place of Formation: New York
Address: VATCHE AGHAJAIAN, 6 EAST 45TH ST #1206, NEW YORK, NY, United States, 10017
Principal Address: 6 EAST 45TH ST, #1206, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D VATCHE INC. DOS Process Agent VATCHE AGHAJAIAN, 6 EAST 45TH ST #1206, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
VATCHE AGHAJAIAN Chief Executive Officer 6 EAST 45TH ST, #1206, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 6 EAST 45TH ST, #1206, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-06-06 2025-06-06 Address 587 5TH AVE # 703, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-08-01 2025-06-06 Address VATCHE AGHAJAIAN, 6 EAST 45TH ST #1206, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-08-01 2025-06-06 Address 6 EAST 45TH ST, #1206, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-10-22 2018-08-01 Address 7 WEST 45TH ST, 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250606001970 2025-06-06 BIENNIAL STATEMENT 2025-06-06
200803062414 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007061 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140811006447 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120822002754 2012-08-22 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
43146.00
Total Face Value Of Loan:
43146.00
Date:
2020-04-28
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:
68347.00
Total Face Value Of Loan:
68347.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$43,146
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,146
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,591.64
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $43,144
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$68,347
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,109.12
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $68,347

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State