Search icon

DVM IMPORTING CO., INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of DVM IMPORTING CO., INC., FLORIDA F13000004478 FLORIDA

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

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
050217000042 2005-02-17 CERTIFICATE OF INCORPORATION 2005-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2227947706 2020-05-01 0202 PPP 118 E 28TH ST RM 605, NEW YORK, NY, 10016
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44280
Loan Approval Amount (current) 44280
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code -
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 Female Owned
Veteran Unanswered
Forgiveness Amount 44833.28
Forgiveness Paid Date 2021-08-04
6889008307 2021-01-27 0202 PPS 28 E 28th St, New York, NY, 10016-7939
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44147.5
Loan Approval Amount (current) 44147.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-7939
Project Congressional District NY-12
Number of Employees 5
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 44591.43
Forgiveness Paid Date 2022-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State