Search icon

DMG PLANNING CORP.

Company Details

Name: DMG PLANNING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2015 (9 years ago)
Entity Number: 4865764
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 351 park ave., RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 351 park ave., RYE, NY, United States, 10580

History

Start date End date Type Value
2015-12-17 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-17 2023-07-27 Address 4 HARDING DRIVE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727002735 2023-04-28 CERTIFICATE OF CHANGE BY ENTITY 2023-04-28
151217010133 2015-12-17 CERTIFICATE OF INCORPORATION 2015-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2405997703 2020-05-01 0202 PPP 4 HARDING DR, RYE, NY, 10580
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48037
Loan Approval Amount (current) 48037
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 RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48668.61
Forgiveness Paid Date 2021-08-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State