Search icon

DYNAMIC VENTURE GROUP, INC.

Company Details

Name: DYNAMIC VENTURE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BENEFIT CORPORATION
Status: Active
Date of registration: 14 Nov 2016 (9 years ago)
Entity Number: 5037711
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 8346 243RD STREET, BELLEROSE, NY, United States, 11426

Contact Details

Phone +1 646-287-4299

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAZLE ELAHI Chief Executive Officer 8346 243RD STREET, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
FAZLE ELAHI DOS Process Agent 8346 243RD STREET, BELLEROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
2086218-DCA Inactive Business 2019-05-22 2021-07-31
2082733-DCA Inactive Business 2019-03-01 2022-12-31
2060381-DCA Inactive Business 2017-11-06 2021-07-31

Filings

Filing Number Date Filed Type Effective Date
220801003325 2022-08-01 BIENNIAL STATEMENT 2020-11-01
190115061005 2019-01-15 BIENNIAL STATEMENT 2018-11-01
161114010363 2016-11-14 CERTIFICATE OF INCORPORATION 2016-11-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3275194 RENEWAL INVOICED 2020-12-28 340 Electronics Store Renewal
3275540 RENEWAL INVOICED 2020-12-28 340 Electronics Store Renewal
3068072 RENEWAL INVOICED 2019-07-31 340 Secondhand Dealer General License Renewal Fee
3068079 RENEWAL INVOICED 2019-07-31 340 Secondhand Dealer General License Renewal Fee
3037261 LICENSE INVOICED 2019-05-20 85 Secondhand Dealer General License Fee
2980227 LICENSE INVOICED 2019-02-12 340 Electronic Store License Fee
2953229 RENEWAL INVOICED 2018-12-28 340 Electronics Store Renewal
2675991 LICENSE INVOICED 2017-10-12 340 Secondhand Dealer General License Fee
2675992 FINGERPRINT INVOICED 2017-10-12 75 Fingerprint Fee
2615454 LICENSE INVOICED 2017-05-23 340 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
27210.00
Total Face Value Of Loan:
27210.00
Date:
2020-05-14
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:
2020-05-02
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:
37022.00
Total Face Value Of Loan:
37022.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37022
Current Approval Amount:
37022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37452.34
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27210
Current Approval Amount:
27210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27474.44

Date of last update: 24 Mar 2025

Sources: New York Secretary of State