Search icon

DEFY VENTURES, INC.

Headquarter

Company Details

Name: DEFY VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 29 Sep 2010 (14 years ago)
Entity Number: 4001171
ZIP code: 10163
County: New York
Place of Formation: New York
Address: PO BOX 4668 #24271, NEW YORK, NY, United States, 10163

Links between entities

Type Company Name Company Number State
Headquarter of DEFY VENTURES, INC., COLORADO 20171542057 COLORADO
Headquarter of DEFY VENTURES, INC., FLORIDA F21000006668 FLORIDA
Headquarter of DEFY VENTURES, INC., CONNECTICUT 3047468 CONNECTICUT
Headquarter of DEFY VENTURES, INC., ILLINOIS CORP_72543645 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HJT1DXJKKF46 2024-09-24 5 PENN PLZ, FL 19, NEW YORK, NY, 10001, 1738, USA 5 PENN PLZ FL 19, NEW YORK, NY, 10001, 1738, USA

Business Information

URL defyventures.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-09-28
Initial Registration Date 2015-08-24
Entity Start Date 2010-09-29
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIAH DICKINSON
Role SR. DIRECTOR, MARKETING AND COMMUNICATIONS
Address 5 PENN PLAZA, 19TH FLOOR, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name MARIAH DICKINSON
Role SR. DIRECTOR, DEVELOPMENT AND MARKETING
Address 5 PENN PLAZA, 19TH FLOOR, NEW YORK, NY, 10001, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7G7T3 Obsolete Non-Manufacturer 2015-10-05 2024-08-28 No data 2025-08-23

Contact Information

POC MARIAH DICKINSON
Phone +1 443-340-3955
Address 5 PENN PLZ, NEW YORK, NY, 10001 1738, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
CATHERINE ROHR DOS Process Agent PO BOX 4668 #24271, NEW YORK, NY, United States, 10163

History

Start date End date Type Value
2010-09-29 2025-02-27 Address PO BOX 4668 #24271, NEW YORK, NY, 10163, 4668, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227001834 2025-02-24 CERTIFICATE OF CHANGE BY ENTITY 2025-02-24
100929000173 2010-09-29 CERTIFICATE OF INCORPORATION 2010-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8282807002 2020-04-08 0202 PPP 154 Grand St, NEW YORK, NY, 10013-3118
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282223
Loan Approval Amount (current) 227171
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 NEW YORK, NEW YORK, NY, 10013-3118
Project Congressional District NY-10
Number of Employees 25
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 228587.16
Forgiveness Paid Date 2020-12-02

Date of last update: 10 Mar 2025

Sources: New York Secretary of State