Search icon

DIRECT MARKETING ANALYTICS, INC.

Company Details

Name: DIRECT MARKETING ANALYTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2004 (21 years ago)
Entity Number: 3046445
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 48 WARWICK RD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DMAI DOS Process Agent 48 WARWICK RD, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
LAURA B MASSE Chief Executive Officer 48 WARWICK RD, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2024-06-09 2024-06-09 Address 48 WARWICK RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2020-04-27 2024-06-09 Address 48 WARWICK RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2006-05-05 2024-06-09 Address 48 WARWICK RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2006-05-05 2020-04-27 Address 48 WARWICK ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2004-04-28 2024-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-28 2006-05-05 Address 48 WARWICK ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240609000051 2024-06-09 BIENNIAL STATEMENT 2024-06-09
220817000629 2022-08-17 BIENNIAL STATEMENT 2022-04-01
200427060024 2020-04-27 BIENNIAL STATEMENT 2020-04-01
180402006120 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140411006042 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120621002534 2012-06-21 BIENNIAL STATEMENT 2012-04-01
100503002830 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080414002221 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060505003024 2006-05-05 BIENNIAL STATEMENT 2006-04-01
040428000751 2004-04-28 CERTIFICATE OF INCORPORATION 2004-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3501518504 2021-02-24 0202 PPS 48 Warwick Rd, Bronxville, NY, 10708-5713
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) 20855
Loan Approval Amount (current) 20855
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 Bronxville, WESTCHESTER, NY, 10708-5713
Project Congressional District NY-16
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21006.01
Forgiveness Paid Date 2021-11-19
2016457701 2020-05-01 0202 PPP 48 WARWICK RD, BRONXVILLE, NY, 10708
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20855
Loan Approval Amount (current) 20855
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 BRONXVILLE, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21060.51
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State