Search icon

DVINE INC

Company Details

Name: DVINE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2012 (12 years ago)
Entity Number: 4315820
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 510 westcott street, SYRACUSE, NY, United States, 13210
Principal Address: 117 BRUCE STREET, SYRACUSE, NY, United States, 13224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DVINE INC 401 K PROFIT SHARING PLAN TRUST 2017 461307427 2018-07-31 DVINE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 3154325510
Plan sponsor’s address 6393 THOMPSON RD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing DANIELLE CAMPOLITO
DVINE INC 401 K PROFIT SHARING PLAN TRUST 2016 461307427 2017-08-15 DVINE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 3154325510
Plan sponsor’s address 6393 THOMPSON RD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2017-08-15
Name of individual signing DANIELLE CAMPOLITO
DVINE INC 401 K PROFIT SHARING PLAN TRUST 2015 461307427 2017-08-15 DVINE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 3154325510
Plan sponsor’s address 6393 THOMPSON RD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2017-08-15
Name of individual signing DANIELLE CAMPOLITO

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 510 westcott street, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
DANIELLE CAMPOLITO Chief Executive Officer 411 SYCAMORE TERRACE, SYRACUSE, NY, United States, 13202

Licenses

Number Type Date Last renew date End date Address Description
0524-24-20446 Alcohol sale 2024-07-05 2024-07-05 2024-10-02 510 Westcott St, Syracuse, NY, 13210 Temporary retail

History

Start date End date Type Value
2023-09-21 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2024-02-29 Address 411 SYCAMORE TERRACE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-02-29 Address 117 BRUCE STREET, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
2012-11-02 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-02 2023-09-21 Address 9520 GLENGARRIFF DR, BREWERTON, NY, 13029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229003506 2024-02-29 CERTIFICATE OF CHANGE BY ENTITY 2024-02-29
230921002570 2023-09-21 BIENNIAL STATEMENT 2022-11-01
121102000105 2012-11-02 CERTIFICATE OF INCORPORATION 2012-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6158318400 2021-02-10 0248 PPS 411 Sycamore Ter, Syracuse, NY, 13214-1527
Loan Status Date 2021-03-02
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158165
Loan Approval Amount (current) 158165
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 Syracuse, ONONDAGA, NY, 13214-1527
Project Congressional District NY-22
Number of Employees 24
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2577947706 2020-05-01 0248 PPP Danielle Campolito 411 Sycamore Terrace, SYRACUSE, NY, 13214
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112767
Loan Approval Amount (current) 112767
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 SYRACUSE, ONONDAGA, NY, 13214-0001
Project Congressional District NY-22
Number of Employees 24
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 09 Mar 2025

Sources: New York Secretary of State