Search icon

DGM HOLDING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DGM HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2004 (21 years ago)
Entity Number: 3059351
ZIP code: 12496
County: Nassau
Place of Formation: New York
Address: 738 MITCHELL HOLLOW ROAD, WINDHAM, NY, United States, 12496

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ELUA Chief Executive Officer 738 MITCHELL HOLLOW ROAD, WINDHAM, NY, United States, 12496

DOS Process Agent

Name Role Address
DAVID ELUA DOS Process Agent 738 MITCHELL HOLLOW ROAD, WINDHAM, NY, United States, 12496

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
952166
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-942-215
State:
Alabama
Alabama profile:

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 738 MITCHELL HOLLOW ROAD, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2025-04-23 2025-04-23 Address 3 PINE DRIVE SOUTH, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-11-12 2024-11-12 Address 738 MITCHELL HOLLOW ROAD, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 3 PINE DRIVE SOUTH, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250423004159 2024-11-15 CERTIFICATE OF CHANGE BY ENTITY 2024-11-15
241112000625 2024-11-12 BIENNIAL STATEMENT 2024-11-12
200513060004 2020-05-13 BIENNIAL STATEMENT 2020-05-01
SR-39253 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39252 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
12718.32
Total Face Value Of Loan:
12718.32
Date:
2020-06-30
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
12685.00
Total Face Value Of Loan:
12685.00

Trademarks Section

Serial Number:
85485949
Mark:
DGM
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2011-12-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
DGM

Goods And Services

For:
Poultry, namely, chicken
First Use:
2011-03-24
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12718.32
Current Approval Amount:
12718.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12784.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State