Search icon

DKM FAMILY ENTERPRISES, INC.

Headquarter

Company Details

Name: DKM FAMILY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2012 (12 years ago)
Entity Number: 4332822
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 619E BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DKM FAMILY ENTERPRISES, INC., CONNECTICUT 2957520 CONNECTICUT
Headquarter of DKM FAMILY ENTERPRISES, INC., CONNECTICUT 1135618 CONNECTICUT

Agent

Name Role Address
DENNIS J. MARTORANO Agent 716 LOUIS STREET, MAMARONECK, NY, 10543

DOS Process Agent

Name Role Address
DKM FAMILY ENTERPRISES, INC. DOS Process Agent 619E BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
DENNIS MARTORANO Chief Executive Officer 716 LOUIS STREET, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 716 LOUIS STREET, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-27 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2021-01-06 2024-02-27 Address 619E BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2016-12-19 2021-01-06 Address 619E BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2014-12-26 2024-02-27 Address 716 LOUIS STREET, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2014-12-26 2016-12-19 Address 716 LOUIS STREET, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2013-02-11 2024-02-27 Address 716 LOUIS STREET, MAMARONECK, NY, 10543, USA (Type of address: Registered Agent)
2013-02-11 2016-12-19 Address 716 LOUIS STREET, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2012-12-14 2013-02-11 Address 77716 LOUIS STREET, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2012-12-14 2024-02-22 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240227002291 2024-02-27 BIENNIAL STATEMENT 2024-02-27
210106062002 2021-01-06 BIENNIAL STATEMENT 2020-12-01
161219006461 2016-12-19 BIENNIAL STATEMENT 2016-12-01
141226006141 2014-12-26 BIENNIAL STATEMENT 2014-12-01
130211000123 2013-02-11 CERTIFICATE OF CHANGE 2013-02-11
121214000061 2012-12-14 CERTIFICATE OF INCORPORATION 2012-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5201057705 2020-05-01 0202 PPP 716 LOUIS ST, MAMARONECK, NY, 10543-1728
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86962
Loan Approval Amount (current) 86962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MAMARONECK, WESTCHESTER, NY, 10543-1728
Project Congressional District NY-16
Number of Employees 11
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87688.67
Forgiveness Paid Date 2021-03-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State