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 (8 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
2054280-DCA Inactive Business 2017-06-12 2022-12-31

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-30 No data 5670 RIVERDALE AVE, Bronx, BRONX, NY, 10471 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-11 No data 531 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-07 No data 5670 RIVERDALE AVE, Bronx, BRONX, NY, 10471 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-24 No data 531 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-15 No data 5670 RIVERDALE AVE, Bronx, BRONX, NY, 10471 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-14 No data 531 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-05 No data 531 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-15 No data 5670 RIVERDALE AVE, Bronx, BRONX, NY, 10471 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-19 No data 5670 RIVERDALE AVE, Bronx, BRONX, NY, 10471 No Warning Issued 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1136528400 2021-02-01 0202 PPS 8346 243rd St, Bellerose, NY, 11426-1324
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27210
Loan Approval Amount (current) 27210
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 Bellerose, QUEENS, NY, 11426-1324
Project Congressional District NY-03
Number of Employees 12
NAICS code 443142
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 27474.44
Forgiveness Paid Date 2022-01-26
2633197701 2020-05-01 0202 PPP 8346 243RD ST, BELLEROSE, NY, 11426
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37022
Loan Approval Amount (current) 37022
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 BELLEROSE, QUEENS, NY, 11426-0001
Project Congressional District NY-03
Number of Employees 13
NAICS code 999990
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 37452.34
Forgiveness Paid Date 2021-07-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State