Search icon

DMSZ, INC.

Company Details

Name: DMSZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2017 (8 years ago)
Entity Number: 5084045
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 12 MEROKE LN, ROCKY POINT, NY, United States, 11778
Principal Address: 12 MEORKE LANE, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
JOSEPH MAMMIA Agent 102 FAIRWAY DRIVE, WADING RIVER, NY, 11792

DOS Process Agent

Name Role Address
DAVID MAMMINA DOS Process Agent 12 MEROKE LN, ROCKY POINT, NY, United States, 11778

Chief Executive Officer

Name Role Address
DAVID MAMMINA Chief Executive Officer 1303 MAIN STREET, PORT JEFFERSON, NY, United States, 11778

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 414 MAIN STREET, SUITE 302, PORT JEFFERSON, NY, 11778, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 1303 MAIN STREET, PORT JEFFERSON, NY, 11778, USA (Type of address: Chief Executive Officer)
2020-09-08 2025-02-03 Address 414 MAIN STREET, SUITE 302, PORT JEFFERSON, NY, 11778, USA (Type of address: Chief Executive Officer)
2020-09-08 2025-02-03 Address 12 MEROKE LN, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
2017-02-13 2020-09-08 Address 102 FAIRWAY DRIVE, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
2017-02-13 2025-02-03 Address 102 FAIRWAY DRIVE, WADING RIVER, NY, 11792, USA (Type of address: Registered Agent)
2017-02-13 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250203002069 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201004141 2023-02-01 BIENNIAL STATEMENT 2023-02-01
211007002260 2021-10-07 BIENNIAL STATEMENT 2021-10-07
200908061566 2020-09-08 BIENNIAL STATEMENT 2019-02-01
170213000367 2017-02-13 CERTIFICATE OF INCORPORATION 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2568187102 2020-04-10 0235 PPP 414 Main Street, Suite 302, Port Jefferson, NY, 11777
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35900
Loan Approval Amount (current) 35900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36248.18
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State