Name: | DMB MGMT. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2006 (19 years ago) |
Entity Number: | 3407788 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 38 Ocean View Pkwy, 40 PROSPECT AVENUE, Southampton, NY, United States, 11968 |
Principal Address: | 40 PROSPECT AVENUE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 Ocean View Pkwy, 40 PROSPECT AVENUE, Southampton, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
MADELINE BECK | Chief Executive Officer | 40 PROSPECT AVENUE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 40 PROSPECT AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2019-10-04 | 2024-09-05 | Address | C/O JOHN & MADELINE BECK, 40 PROSPECT AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2019-10-04 | 2024-09-05 | Address | 40 PROSPECT AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2010-09-15 | 2019-10-04 | Address | 1016 GRAND BLVD, STE 1, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2010-09-15 | 2019-10-04 | Address | 1016 GRAND BLVD, STE 1, DEER PARK, NY, 11929, USA (Type of address: Chief Executive Officer) |
2010-09-15 | 2019-10-04 | Address | 1016 GRAND BLVD, STE 1, DEER PARK, NY, 11929, USA (Type of address: Principal Executive Office) |
2008-09-11 | 2010-09-15 | Address | 38 OCEAN VIEW PARKWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2008-09-11 | 2010-09-15 | Address | 38 OCEAN VIEW PARKWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office) |
2006-09-01 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-09-01 | 2010-09-15 | Address | 38 OCEAN VIEW PARKWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905001377 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220215001572 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
191004002000 | 2019-10-04 | BIENNIAL STATEMENT | 2018-09-01 |
100915002293 | 2010-09-15 | BIENNIAL STATEMENT | 2010-09-01 |
080911002445 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
060901000219 | 2006-09-01 | CERTIFICATE OF INCORPORATION | 2006-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7615928810 | 2021-04-21 | 0235 | PPS | 38 Ocean View Pkwy, Southampton, NY, 11968-1816 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2807497306 | 2020-04-29 | 0235 | PPP | 38 Ocean view Parkway, Southampton, NY, 11968 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State