Search icon

DVM IMPORTING CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DVM IMPORTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2005 (20 years ago)
Entity Number: 3165555
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: 118 E 28TH ST, RM 605, NEW YORK, NY, United States, 10016
Address: 250 Mercer Street, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASTRID MARZOVILLA Chief Executive Officer 118 E 28TH ST, RM 605, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ASTRID MARZOVILLA DOS Process Agent 250 Mercer Street, NEW YORK, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
F13000004478
State:
FLORIDA

Licenses

Number Type Date Last renew date End date Address Description
0007-21-100457 Alcohol sale 2024-03-22 2024-03-22 2027-03-31 118 E 28TH ST, NEW YORK, New York, 10016 Wholesale Wine

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 118 E 28TH ST, RM 605, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-04-08 2024-12-27 Address 149 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-03-05 2024-12-27 Address 118 E 28TH ST, RM 605, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-02-17 2011-04-08 Address 129 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-02-17 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241227003193 2024-12-27 BIENNIAL STATEMENT 2024-12-27
130206006187 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110408003034 2011-04-08 BIENNIAL STATEMENT 2011-02-01
090210002000 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070305002119 2007-03-05 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-07-29
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:
150700.00
Total Face Value Of Loan:
1123800.00
Date:
2021-01-27
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:
44147.50
Total Face Value Of Loan:
44147.50

Trademarks Section

Serial Number:
88396517
Mark:
PINK PUPPY WINES
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2019-04-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PINK PUPPY WINES

Goods And Services

For:
Sparkling wines; Wines
First Use:
2019-06-21
International Classes:
033 - 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:
44280
Current Approval Amount:
44280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
44833.28
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44147.5
Current Approval Amount:
44147.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
44591.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State