Search icon

DMR USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DMR USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2007 (18 years ago)
Entity Number: 3590356
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 110 E 25TH ST STE 416, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GIANLUIGI ESPOSITO Agent 110 e 25th street, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
DMR USA INC. DOS Process Agent 110 E 25TH ST STE 416, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
MICHAEL JAIS Chief Executive Officer 110 E 25TH ST STE 416, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
261648471
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 110 E 25TH ST STE 416, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 641 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-04-04 2024-03-15 Address 641 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-04-04 2022-04-04 Address 641 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-04-04 2024-03-15 Address 110 e 25th street, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240315000758 2024-03-15 BIENNIAL STATEMENT 2024-03-15
211214002457 2021-12-14 BIENNIAL STATEMENT 2021-12-14
220404000110 2021-10-12 CERTIFICATE OF CHANGE BY ENTITY 2021-10-12
210108000257 2021-01-08 CERTIFICATE OF CHANGE 2021-01-08
191213060537 2019-12-13 BIENNIAL STATEMENT 2019-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
108000.00
Total Face Value Of Loan:
108000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$108,000
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,680.55
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $81,000
Utilities: $27,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State