Search icon

DYNAMIC CURRENCY CONVERSION, INC.

Company Details

Name: DYNAMIC CURRENCY CONVERSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2002 (22 years ago)
Entity Number: 2846294
ZIP code: 10960
County: Westchester
Place of Formation: New York
Principal Address: 15 NORTH MILL ST, NYACK, NY, United States, 10960
Address: 136 MAIN ST, 2ND FL, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 MAIN ST, 2ND FL, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
DAVID NAHOR Chief Executive Officer 31 WOODLAND ROAD, BEDFORD, NY, United States, 10506

Form 5500 Series

Employer Identification Number (EIN):
320048215
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-14 2007-08-21 Address 15 NORTH MILL ST, SUITE 207, NYACK, NY, 10960, USA (Type of address: Service of Process)
2005-01-14 2007-03-14 Address 381 RYE BEACH AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2005-01-14 2007-03-14 Address 381 RYE BEACH AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2002-12-17 2007-03-14 Address 381 RYE BEACH AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070821000096 2007-08-21 CERTIFICATE OF CHANGE 2007-08-21
070314002617 2007-03-14 BIENNIAL STATEMENT 2006-12-01
050114002454 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021217000378 2002-12-17 CERTIFICATE OF INCORPORATION 2002-12-17

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
71700.00
Total Face Value Of Loan:
71700.00
Date:
2020-06-03
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:
-0.42
Total Face Value Of Loan:
71701.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
76523599
Mark:
DCC
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2003-06-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DCC

Goods And Services

For:
Currency exchange and advice
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
76523596
Mark:
DYNAMIC CURRENCY CONVERSION
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2003-06-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DYNAMIC CURRENCY CONVERSION

Goods And Services

For:
Currency exchange and advice
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71701.42
Current Approval Amount:
71701
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72345.11
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71700
Current Approval Amount:
71700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72180.15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State