Search icon

D&M CORP 448

Company Details

Name: D&M CORP 448
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2016 (9 years ago)
Entity Number: 5031301
ZIP code: 10075
County: New York
Place of Formation: New York
Principal Address: 448 E. 79TH ST, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 212-288-8266

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D&M CORP 448 DOS Process Agent 448 E. 79TH ST, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
MI KYUNG CHOI Chief Executive Officer 448 E. 79TH ST, NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date
2048557-DCA Inactive Business 2017-02-21

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 448 E. 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-10-25 Address 448 E. 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-10-25 Address 448 E. 79TH ST, NEW YORK, NJ, 10075, USA (Type of address: Service of Process)
2016-10-31 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-31 2023-12-01 Address 151 EAST PALISADE AVENUE, SUITE C11, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025002607 2024-10-25 BIENNIAL STATEMENT 2024-10-25
231201040531 2023-12-01 BIENNIAL STATEMENT 2022-10-01
161031010469 2016-10-31 CERTIFICATE OF INCORPORATION 2016-10-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-30 No data 448 E 79TH ST, Manhattan, NEW YORK, NY, 10075 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-22 No data 448 E 79TH ST, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-27 No data 448 E 79TH ST, Manhattan, NEW YORK, NY, 10075 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3560342 SCALE02 INVOICED 2022-11-30 40 SCALE TO 661 LBS
3310981 SCALE02 INVOICED 2021-03-22 40 SCALE TO 661 LBS
3112448 RENEWAL INVOICED 2019-11-06 340 Laundries License Renewal Fee
3071217 LL VIO INVOICED 2019-08-07 500 LL - License Violation
3059359 CL VIO CREDITED 2019-07-09 175 CL - Consumer Law Violation
3059358 LL VIO CREDITED 2019-07-09 500 LL - License Violation
2692003 RENEWAL INVOICED 2017-11-09 340 Laundries License Renewal Fee
2553397 LICENSE INVOICED 2017-02-15 170 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-27 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2019-06-27 Pleaded Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 1 No data No data
2019-06-27 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7997777909 2020-06-18 0202 PPP 448 E 79TH ST, NEW YORK, NY, 10075
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9285
Loan Approval Amount (current) 9285
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 NEW YORK, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9357.29
Forgiveness Paid Date 2021-04-01
4112808607 2021-03-18 0202 PPS 448 E 79th St, New York, NY, 10075-1442
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9285
Loan Approval Amount (current) 9285
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 New York, NEW YORK, NY, 10075-1442
Project Congressional District NY-12
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9343.13
Forgiveness Paid Date 2021-11-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State