Search icon

DMML CORP.

Company Details

Name: DMML CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2010 (15 years ago)
Entity Number: 3976072
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1836 BELLMORE AVE, N BELLMORE, NY, United States, 11710
Principal Address: 545 FULTON ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DMML CORP. DOS Process Agent 1836 BELLMORE AVE, N BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
DENISE MASTROGIOVANNI Chief Executive Officer 545 FULTON STREET, FARMINGDALE, NY, United States, 11735

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134545 Alcohol sale 2023-02-07 2023-02-07 2025-02-28 545 FULTON STREET, FARMINGDALE, New York, 11735 Restaurant
0370-23-134545 Alcohol sale 2023-02-07 2023-02-07 2025-02-28 545 FULTON STREET, FARMINGDALE, New York, 11735 Food & Beverage Business

History

Start date End date Type Value
2012-07-11 2021-01-28 Address 133 LAMBERT AVE., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2010-09-09 2021-01-28 Address 545 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2010-07-22 2010-09-09 Address 545 FULTON AVE., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210128060084 2021-01-28 BIENNIAL STATEMENT 2020-07-01
120711006350 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100909000040 2010-09-09 CERTIFICATE OF AMENDMENT 2010-09-09
100722000839 2010-07-22 CERTIFICATE OF INCORPORATION 2010-07-22

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
71781.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-10
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:
8457.00
Total Face Value Of Loan:
8457.00
Date:
2020-08-20
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:
-8400.00
Total Face Value Of Loan:
0.00
Date:
2020-07-16
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:
-8600.00
Total Face Value Of Loan:
0.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
51500.00
Total Face Value Of Loan:
51500.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8457
Current Approval Amount:
8457
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8514.08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State