Search icon

DMR USA INC.

Company Details

Name: DMR USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2007 (17 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DMR USA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 261648471 2024-07-23 DMR USA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 812990
Sponsor’s telephone number 9172398486
Plan sponsor’s address 444 MADISON AVE SUITE 1206, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing ETHEM GUNGOR
DMR USA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 261648471 2023-07-28 DMR USA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 812990
Sponsor’s telephone number 9172398486
Plan sponsor’s address 444 MADISON AVE SUITE 1206, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing ETHEM GUNGOR
DMR USA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 261648471 2022-07-22 DMR USA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 812990
Sponsor’s telephone number 9172398486
Plan sponsor’s address 444 MADISON AVE SUITE 1206, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing ETHEM GUNGOR
DMR USA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 261648471 2021-07-29 DMR USA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 812990
Sponsor’s telephone number 9172398486
Plan sponsor’s address 444 MADISON AVE SUITE 1206, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing ETHEM GUNGOR
DMR USA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 261648471 2020-07-26 DMR USA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 812990
Sponsor’s telephone number 9172398486
Plan sponsor’s address 444 MADISON AVE SUITE 1206, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-07-26
Name of individual signing ETHEM GUNGOR
DMR USA INC. 401 K PROFIT SHARING PLAN TRUST 2018 261648471 2019-07-25 DMR USA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 812990
Sponsor’s telephone number 9172398486
Plan sponsor’s address 444 MADISON AVE SUITE 1206, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing ETHEM GUNGOR
DMR USA INC. 401 K PROFIT SHARING PLAN TRUST 2017 261648471 2018-07-24 DMR USA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 812990
Sponsor’s telephone number 9172398486
Plan sponsor’s address 444 MADISON AVE SUITE 1206, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing ETHEM GUNGOR
DMR USA INC. RETIREMENT PLAN 2015 261648471 2016-08-10 DMR USA INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541910
Sponsor’s telephone number 9146366800
Plan sponsor’s address 641 LEXINGTON AVE STE 1517, NEW YORK, NY, 10022

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

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 641 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 110 E 25TH ST STE 416, NEW YORK, NY, 10010, 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)
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 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: Service of Process)
2021-10-12 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-08 2022-04-04 Address 551 MADISON AVE, STE. 450, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2021-01-08 2022-04-04 Address 551 MADISON AVE, STE. 450, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-12-13 2021-01-08 Address 641 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
171103007328 2017-11-03 BIENNIAL STATEMENT 2017-11-01
160420006177 2016-04-20 BIENNIAL STATEMENT 2015-11-01
150706000340 2015-07-06 CERTIFICATE OF AMENDMENT 2015-07-06
131118006384 2013-11-18 BIENNIAL STATEMENT 2013-11-01
130104000533 2013-01-04 CERTIFICATE OF MERGER 2013-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5313057405 2020-05-12 0202 PPP 133 E 58 Street Unit 701, NEW YORK, NY, 10022
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108000
Loan Approval Amount (current) 108000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108680.55
Forgiveness Paid Date 2021-01-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State