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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNAMIC CURRENCY CONVERSION, INC. 401(K) PROFIT SHARING PLAN 2018 320048215 2019-07-22 DYNAMIC CURRENCY CONVERSION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 522298
Sponsor’s telephone number 8458750003
Plan sponsor’s address 50 MAIN STREET, SUITE 1000-1048, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing DAVID NAHOR
DYNAMIC CURRENCY CONVERSION, INC. 401(K) PROFIT SHARING PLAN 2017 320048215 2019-07-22 DYNAMIC CURRENCY CONVERSION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 522298
Sponsor’s telephone number 8458750003
Plan sponsor’s address 50 MAIN STREET, SUITE 1000-1048, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing DAVID NAHOR
DYNAMIC CURRENCY CONVERSION, INC. 401(K) PROFIT SHARING PLAN 2016 320048215 2018-09-12 DYNAMIC CURRENCY CONVERSION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 522298
Sponsor’s telephone number 8458750003
Plan sponsor’s address 50 MAIN STREET, SUITE 1000-1048, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing DAVID NAHOR
DYNAMIC CURRENCY CONVERSION, INC. 401(K) PROFIT SHARING PLAN 2015 320048215 2017-06-13 DYNAMIC CURRENCY CONVERSION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 522298
Sponsor’s telephone number 8458750003
Plan sponsor’s address 50 MAIN STREET, SUITE 1000-1048, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing DAVID NAHOR
DYNAMIC CURRENCY CONVERSION, INC. 401(K) PROFIT SHARING PLAN 2014 320048215 2016-02-19 DYNAMIC CURRENCY CONVERSION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 522298
Sponsor’s telephone number 8458750003
Plan sponsor’s address 50 MAIN STREET, SUITE 1000-1048, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2016-02-18
Name of individual signing DAVID NAHOR
DYNAMIC CURRENCY CONVERSION, INC. 401(K) PROFIT SHARING PLAN 2013 320048215 2015-01-12 DYNAMIC CURRENCY CONVERSION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 522298
Sponsor’s telephone number 8458750003
Plan sponsor’s address 50 MAIN STREET, SUITE 1000-1048, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2015-01-12
Name of individual signing DAVID NAHOR
DYNAMIC CURRENCY CONVERSION, INC. 401(K) PROFIT SHARING PLAN 2012 320048215 2014-01-10 DYNAMIC CURRENCY CONVERSION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 522298
Sponsor’s telephone number 8458750003
Plan sponsor’s address 50 MAIN STREET, SUITE 1000-1048, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2014-01-10
Name of individual signing DAVID NAHOR
DYNAMIC CURRENCY CONVERSION, INC. 401(K) PROFIT SHARING PLAN 2011 320048215 2013-02-11 DYNAMIC CURRENCY CONVERSION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 522298
Sponsor’s telephone number 8458750003
Plan sponsor’s address 50 MAIN STREET, SUITE 1000-1048, WHITE PLAINS, NY, 10606

Plan administrator’s name and address

Administrator’s EIN 320048215
Plan administrator’s name DYNAMIC CURRENCY CONVERSION, INC.
Plan administrator’s address 50 MAIN STREET, SUITE 1000-1048, WHITE PLAINS, NY, 10606
Administrator’s telephone number 8458750003

Signature of

Role Plan administrator
Date 2013-02-11
Name of individual signing DAVID NAHOR
DYNAMIC CURRENCY CONVERSION, INC. 401(K) PROFIT SHARING PLAN 2010 320048215 2012-02-06 DYNAMIC CURRENCY CONVERSION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 522298
Sponsor’s telephone number 8458750003
Plan sponsor’s address 136 MAIN STREET, 2ND FLOOR, NYACK, NY, 10960

Plan administrator’s name and address

Administrator’s EIN 320048215
Plan administrator’s name DYNAMIC CURRENCY CONVERSION, INC.
Plan administrator’s address 136 MAIN STREET, 2ND FLOOR, NYACK, NY, 10960
Administrator’s telephone number 8458750003

Signature of

Role Plan administrator
Date 2012-02-06
Name of individual signing DAVID NAHOR
DYNAMIC CURRENCY CONVERSION, INC. 401(K) PROFIT SHARING PLAN 2009 320048215 2011-01-12 DYNAMIC CURRENCY CONVERSION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 522298
Sponsor’s telephone number 8458750003
Plan sponsor’s address 136 MAIN STREET, 2ND FLOOR, NYACK, NY, 10960

Plan administrator’s name and address

Administrator’s EIN 320048215
Plan administrator’s name DYNAMIC CURRENCY CONVERSION, INC.
Plan administrator’s address 136 MAIN STREET, 2ND FLOOR, NYACK, NY, 10960
Administrator’s telephone number 8458750003

Signature of

Role Plan administrator
Date 2011-01-12
Name of individual signing DAVID NAHOR

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8823327309 2020-05-01 0202 PPP 50 MAIN ST STE 1000-1048, WHITE PLAINS, NY, 10606-1900
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71701.42
Loan Approval Amount (current) 71701
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10606-1900
Project Congressional District NY-16
Number of Employees 4
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72345.11
Forgiveness Paid Date 2021-04-01
3599648603 2021-03-17 0202 PPS 50 Main St # St, White Plains, NY, 10606-1901
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71700
Loan Approval Amount (current) 71700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-1901
Project Congressional District NY-16
Number of Employees 4
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72180.15
Forgiveness Paid Date 2021-11-22

Date of last update: 12 Mar 2025

Sources: New York Secretary of State