Search icon

DYNAMAX REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DYNAMAX REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2006 (19 years ago)
Entity Number: 3359546
ZIP code: 11010
County: New York
Place of Formation: New York
Address: 763 CORNELL ROAD, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 1308 N. SALINA STREET, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TONY L. D'ANZICA DOS Process Agent 763 CORNELL ROAD, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
TONY L D'ANZICA Chief Executive Officer P.O. BOX 57, FRANKLIN SQUARE, NY, United States, 11010

Licenses

Number Type End date
31DA1119388 CORPORATE BROKER 2026-06-01
10301210472 ASSOCIATE BROKER 2024-10-11
109923976 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-05-02 2024-05-02 Address P.O. BOX 57, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-05-02 Address P.O. BOX 57, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-06-26 Address P.O. BOX 57, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-05-02 Address 763 CORNELL ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502005502 2024-05-02 BIENNIAL STATEMENT 2024-05-02
230626000010 2023-06-26 BIENNIAL STATEMENT 2022-05-01
200504061553 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180504006787 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160519006028 2016-05-19 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
35710.00
Total Face Value Of Loan:
29710.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$35,710
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,059.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $26,375
Utilities: $1,150
Mortgage Interest: $980
Debt Interest: $1,205

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State