Search icon

DMR INTERNATIONAL, INC.

Company Details

Name: DMR INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2005 (19 years ago)
Entity Number: 3288505
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 142 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MILLER Chief Executive Officer 142 WEST 38TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
DMR INTERNATIONAL, INC. DOS Process Agent 142 WEST 38TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-12-19 2020-06-25 Address 240 WEST 35H ST, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-12-19 2020-06-25 Address 805 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-01-04 2020-06-25 Address 27 TACOMA LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2008-01-04 2013-12-19 Address 240 W 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-12-05 2013-12-19 Address 805 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200625060181 2020-06-25 BIENNIAL STATEMENT 2019-12-01
131219002157 2013-12-19 BIENNIAL STATEMENT 2013-12-01
111229002820 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091214002569 2009-12-14 BIENNIAL STATEMENT 2009-12-01
080104003547 2008-01-04 BIENNIAL STATEMENT 2007-12-01
051205000313 2005-12-05 CERTIFICATE OF INCORPORATION 2005-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3741368005 2020-06-25 0202 PPP 142 W. 38th Street, NEW YORK, NY, 10018-5006
Loan Status Date 2020-07-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20267
Loan Approval Amount (current) 20267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
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, 10018-5006
Project Congressional District NY-12
Number of Employees 2
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20460.1
Forgiveness Paid Date 2021-06-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State