Search icon

DYNOMIGHTY DESIGN, INC.

Company Details

Name: DYNOMIGHTY DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2004 (21 years ago)
Entity Number: 3089930
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 18 BRIDGE STREET, SUITE 4G, BROOKLYN, NY, United States, 11201

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
DYNOMIGHTY DESIGN INC. 401(K) PLAN 2015 364569212 2016-07-21 DYNOMIGHTY DESIGN INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-15
Business code 541400
Sponsor’s telephone number 2124313005
Plan sponsor’s address 18 BRIDGE ST, BROOKLYN, NY, 112011103

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing VICTOR DAVIS
Role Employer/plan sponsor
Date 2016-07-21
Name of individual signing VICTOR DAVIS
DYNOMIGHTY DESIGN INC. 401(K) PLAN 2014 364569212 2016-12-02 DYNOMIGHTY DESIGN INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-15
Business code 541400
Sponsor’s telephone number 2124313005
Plan sponsor’s address 18 BRIDGE ST, BROOKLYN, NY, 112011103

Signature of

Role Plan administrator
Date 2016-12-02
Name of individual signing VICTOR DAVIS
Role Employer/plan sponsor
Date 2016-12-02
Name of individual signing VICTOR DAVIS
DYNOMIGHTY DESIGN INC. 401(K) PLAN 2013 364569212 2014-07-22 DYNOMIGHTY DESIGN INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-15
Business code 541400
Sponsor’s telephone number 2124313005
Plan sponsor’s address 18 BRIDGE ST, BROOKLYN, NY, 112011103

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing CRAIG COHEN
Role Employer/plan sponsor
Date 2014-07-22
Name of individual signing CRAIG COHEN

Chief Executive Officer

Name Role Address
TERRENCE KELLEMAN Chief Executive Officer 18 BRIDGE STREET, SUITE 4G, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 BRIDGE STREET, SUITE 4G, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2012-05-30 2012-06-01 Address 18 BRIDGE STREET, SUITE 4G, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2006-09-28 2012-06-01 Address 373 BROADWAY, D3, NEW YORK, NY, 10013, 3939, USA (Type of address: Chief Executive Officer)
2006-09-28 2012-06-01 Address 373 BROADWAY, D3, NEW YORK, NY, 10013, 3939, USA (Type of address: Principal Executive Office)
2006-09-28 2012-05-30 Address 373 BROADWAY D3, NEW YORK, NY, 10013, 3939, USA (Type of address: Service of Process)
2004-08-12 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-12 2006-09-28 Address 396 E. 10TH ST., #4, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140804007258 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120814006412 2012-08-14 BIENNIAL STATEMENT 2012-08-01
120601002996 2012-06-01 BIENNIAL STATEMENT 2010-08-01
120530000311 2012-05-30 CERTIFICATE OF CHANGE 2012-05-30
060928002918 2006-09-28 BIENNIAL STATEMENT 2006-08-01
040812000598 2004-08-12 CERTIFICATE OF INCORPORATION 2004-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1795197405 2020-05-04 0202 PPP 18 BRIDGE ST STE 4J, BROOKLYN, NY, 11201-1107
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-1107
Project Congressional District NY-10
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22262.79
Forgiveness Paid Date 2021-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300004 Americans with Disabilities Act - Other 2023-01-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-01
Termination Date 2023-05-30
Section 1201
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name DYNOMIGHTY DESIGN, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State