Search icon

DYNAMIC DELIVERY SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DYNAMIC DELIVERY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2015 (10 years ago)
Entity Number: 4818440
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 909 heritage hills, SOMERS, NY, United States, 10589
Principal Address: 137 WHITTIER DRIVE, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM A. BOTTIGLIERI, ESQ. DOS Process Agent 909 heritage hills, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
WILLIAM M. BOTTIGLIERI Chief Executive Officer 137 WHITTIER DRIVE, THORNWOOD, NY, United States, 10594

Links between entities

Type:
Headquarter of
Company Number:
2846475
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1193001
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132665702
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 137 WHITTIER DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-22 2024-08-22 Address 137 WHITTIER DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2022-12-22 2024-08-22 Address 909 heritage hills, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822003671 2024-08-22 BIENNIAL STATEMENT 2024-08-22
221222002522 2022-12-21 CERTIFICATE OF CHANGE BY ENTITY 2022-12-21
201013060074 2020-10-13 BIENNIAL STATEMENT 2019-09-01
180823000060 2018-08-23 CERTIFICATE OF CHANGE 2018-08-23
150911000327 2015-09-11 CERTIFICATE OF INCORPORATION 2015-09-11

USAspending Awards / Financial Assistance

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:
118447.00
Total Face Value Of Loan:
118447.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118447
Current Approval Amount:
118447
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
119701.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State