Search icon

DMGV INC.

Company Details

Name: DMGV INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 2010 (15 years ago)
Date of dissolution: 25 Jul 2024
Entity Number: 3920560
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 139-09 84TH DR, STE 1A, BRIARWOOD, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139-09 84TH DR, STE 1A, BRIARWOOD, NY, United States, 11435

Chief Executive Officer

Name Role Address
GENNADIY SHIMONOV Chief Executive Officer 139-09 84TH DR, STE 1A, BRIARWOOD, NY, United States, 11435

History

Start date End date Type Value
2024-03-22 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-14 2024-07-25 Address 139-09 84TH DR, STE 1A, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2013-02-22 2014-07-14 Address 139-09 84TH DR, 1A, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office)
2013-02-22 2014-07-14 Address 139-09 84TH DR, 1A, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2012-05-07 2024-07-25 Address 139-09 84TH DR, STE 1A, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)
2012-05-07 2013-02-22 Address 139-09 84TH DRIVE, STE 1A, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2012-05-07 2013-02-22 Address 139-09 84TH DRIVE, STE 1A, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office)
2010-03-05 2012-05-07 Address 139-09 84 DR., # 1A, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)
2010-03-05 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240725001917 2024-07-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-25
140714002202 2014-07-14 BIENNIAL STATEMENT 2014-03-01
130222002077 2013-02-22 AMENDMENT TO BIENNIAL STATEMENT 2012-03-01
120507002555 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100305000762 2010-03-05 CERTIFICATE OF INCORPORATION 2010-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2869227704 2020-05-01 0202 PPP 8515 MAIN ST, BRIARWOOD, NY, 11435
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 11250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIARWOOD, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11371.89
Forgiveness Paid Date 2021-06-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State