Search icon

DMV EQUITY, INC.

Headquarter

Company Details

Name: DMV EQUITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2010 (15 years ago)
Entity Number: 3905028
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 525 ROCKLAND AVENUE, MAMARONECK, NY, United States, 10543
Principal Address: 525 ROCKLAND AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DMV EQUITY, INC., CONNECTICUT 1260786 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 ROCKLAND AVENUE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
DANIEL VITO Chief Executive Officer 525 ROCKLAND AVE, MAMARONECK, NY, United States, 10543

Licenses

Number Type End date
10311203069 CORPORATE BROKER 2025-12-29
10991209451 REAL ESTATE PRINCIPAL OFFICE No data
10401260097 REAL ESTATE SALESPERSON 2025-09-19

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 525 ROCKLAND AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2012-03-14 2024-01-03 Address 525 ROCKLAND AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2010-01-27 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-27 2024-01-03 Address 525 ROCKLAND AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103002382 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230204000554 2023-02-04 BIENNIAL STATEMENT 2022-01-01
200107061040 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180103007153 2018-01-03 BIENNIAL STATEMENT 2018-01-01
170914006283 2017-09-14 BIENNIAL STATEMENT 2016-01-01
140207002498 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120314002725 2012-03-14 BIENNIAL STATEMENT 2012-01-01
100127000553 2010-01-27 CERTIFICATE OF INCORPORATION 2010-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3889707305 2020-04-29 0202 PPP 525 Rockland Avenue, MAMARONECK, NY, 10543
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12887.5
Loan Approval Amount (current) 12887.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13012.8
Forgiveness Paid Date 2021-04-20
2126518409 2021-02-03 0202 PPS 525 Rockland Ave, Mamaroneck, NY, 10543-2269
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12887.5
Loan Approval Amount (current) 12887.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-2269
Project Congressional District NY-16
Number of Employees 2
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12973.06
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State