Search icon

DM UNIVERSAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DM UNIVERSAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2011 (14 years ago)
Entity Number: 4084583
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 142 W. 231ST. ST., BRONX, NY, United States, 10463
Principal Address: 142 W 231ST ST, BRONX, NY, United States, 10463

Contact Details

Phone +1 718-601-4315

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNY MORA SANCHEZ Chief Executive Officer 2827 SEDWICK AVE, 1, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
DM UNIVERSAL CORP. DOS Process Agent 142 W. 231ST. ST., BRONX, NY, United States, 10463

Licenses

Number Status Type Date End date
1437142-DCA Inactive Business 2012-07-13 2015-07-31

History

Start date End date Type Value
2013-04-12 2014-12-09 Address 142 W 231ST. STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2013-04-12 2014-12-09 Address 142 W 231ST. STREET, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
2011-04-21 2013-04-12 Address 142 W. 231ST ST., BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150417006085 2015-04-17 BIENNIAL STATEMENT 2015-04-01
141209002065 2014-12-09 AMENDMENT TO BIENNIAL STATEMENT 2013-04-01
130412006138 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110421000632 2011-04-21 CERTIFICATE OF INCORPORATION 2011-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1461869 LL VIO CREDITED 2013-10-14 500 LL - License Violation
212441 LL VIO INVOICED 2013-10-01 150 LL - License Violation
1227799 RENEWAL INVOICED 2013-06-10 340 Secondhand Dealer General License Renewal Fee
1143109 LICENSE INVOICED 2012-07-13 255 Secondhand Dealer General License Fee
190738 PL VIO INVOICED 2012-07-11 75 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-08-25
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:
31500.00
Total Face Value Of Loan:
31500.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
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:
3655.00
Total Face Value Of Loan:
3655.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3655
Current Approval Amount:
3655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3700.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State