Search icon

DM SPEECH, INC.

Company Details

Name: DM SPEECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2006 (19 years ago)
Entity Number: 3372180
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 4 WOODHAVEN DR, NEW CITY, NY, United States, 10956
Principal Address: 12 HARBOR POINT DR, HAVERSTRAW, NY, United States, 10927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARI E BERK CPA DOS Process Agent 4 WOODHAVEN DR, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
DARCY MATHYS Chief Executive Officer 12 HARBOR POINT DR, HAVERSTRAW, NY, United States, 10927

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 12 HARBOR POINT DR, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer)
2021-07-09 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-20 2024-06-03 Address 4 WOODHAVEN DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2020-02-10 2020-08-20 Address 4 WOODHAVEN DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2008-07-01 2024-06-03 Address 12 HARBOR POINT DR, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer)
2006-06-06 2021-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-06 2020-02-10 Address 10 INDEPENDENCE CT, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001333 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230105000592 2023-01-05 BIENNIAL STATEMENT 2022-06-01
200820060442 2020-08-20 BIENNIAL STATEMENT 2020-06-01
200210060133 2020-02-10 BIENNIAL STATEMENT 2018-06-01
080701002855 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060606000677 2006-06-06 CERTIFICATE OF INCORPORATION 2006-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1484308901 2021-04-26 0202 PPS 12 Harbor Pointe Dr, Haverstraw, NY, 10927-2102
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7030
Loan Approval Amount (current) 7030
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Haverstraw, ROCKLAND, NY, 10927-2102
Project Congressional District NY-17
Number of Employees 1
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7075.36
Forgiveness Paid Date 2021-12-21
4859558406 2021-02-07 0202 PPP 12 Harbor Pointe Dr, Haverstraw, NY, 10927-2102
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7030
Loan Approval Amount (current) 7030
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Haverstraw, ROCKLAND, NY, 10927-2102
Project Congressional District NY-17
Number of Employees 1
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7090.09
Forgiveness Paid Date 2021-12-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State