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

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

Links between entities

Type:
Headquarter of
Company Number:
2957520
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1135618
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
150000.00
Date:
2020-05-03
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:
86962.00
Total Face Value Of Loan:
86962.00
Date:
2018-10-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86962
Current Approval Amount:
86962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87688.67

Date of last update: 26 Mar 2025

Sources: New York Secretary of State