Search icon

DMA FINANCIAL MANAGEMENT, LLC

Company Details

Name: DMA FINANCIAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2010 (14 years ago)
Entity Number: 4021623
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 75 MAIDEN LN, SUITE 228, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
DMA FINANCIAL MANAGEMENT, LLC DOS Process Agent 75 MAIDEN LN, SUITE 228, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2016-11-01 2023-12-31 Address 75 MAIDEN LN, SUITE 228, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2015-11-24 2016-11-01 Address 485 MAIDSON AVENUE, SUITE 202, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-11-04 2015-11-24 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE.,SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2010-11-19 2014-11-04 Address 36 LAUREL HILL TERRACE, SUITE 2E, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231231000195 2023-12-31 BIENNIAL STATEMENT 2023-12-31
201105061670 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181115006088 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161101006972 2016-11-01 BIENNIAL STATEMENT 2016-11-01
151124000235 2015-11-24 CERTIFICATE OF CHANGE 2015-11-24
141104006201 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121121006070 2012-11-21 BIENNIAL STATEMENT 2012-11-01
110324000936 2011-03-24 CERTIFICATE OF CHANGE 2011-03-24
110126000046 2011-01-26 CERTIFICATE OF PUBLICATION 2011-01-26
101119000346 2010-11-19 ARTICLES OF ORGANIZATION 2010-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3309848705 2021-03-31 0202 PPS 75 Maiden Ln Ste 228, New York, NY, 10038-4810
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25284
Loan Approval Amount (current) 25284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10038-4810
Project Congressional District NY-10
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25483.46
Forgiveness Paid Date 2022-01-12
8406877309 2020-05-01 0202 PPP 75 Maiden Ln Ste 228, New york, NY, 10038
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7175
Loan Approval Amount (current) 7175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10038-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7248.74
Forgiveness Paid Date 2021-05-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State