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 (13 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

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

Form 5500 Series

Employer Identification Number (EIN):
461307427
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
158165.00
Total Face Value Of Loan:
158165.00
Date:
2020-05-18
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
112767.00
Total Face Value Of Loan:
112767.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
158165
Current Approval Amount:
158165
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
112767
Current Approval Amount:
112767
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered

Date of last update: 26 Mar 2025

Sources: New York Secretary of State