Search icon

DYM AMERICA INC.

Company Details

Name: DYM AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2017 (8 years ago)
Entity Number: 5117821
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 315 MADISON AVENUE, FL 17, NEW YORK, NY, United States, 10017
Principal Address: 315 Madison Ave. Fl 17, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DYM AMERICA INC. DOS Process Agent 315 MADISON AVENUE, FL 17, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
YUKI MIZUTANI Chief Executive Officer 315 MADISON AVE. 17FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 315 MADISON AVENUE, FL 17, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 315 MADISON AVE. 17FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 620 W. 42ND STREET, S-22J, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 315 MADISON AVENUE, FL 17, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-14 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2025-04-08 Address 315 MADISON AVENUE, FL 17, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-14 2025-04-08 Address 315 MADISON AVE. 17FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 620 W. 42ND STREET, S-22J, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 315 MADISON AVE. 17FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-14 2025-04-08 Address 315 MADISON AVENUE, FL 17, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408003218 2025-04-08 BIENNIAL STATEMENT 2025-04-08
241114002130 2024-11-14 BIENNIAL STATEMENT 2024-11-14
220321002296 2022-03-21 BIENNIAL STATEMENT 2021-04-01
200707060755 2020-07-07 BIENNIAL STATEMENT 2019-04-01
170410010487 2017-04-10 CERTIFICATE OF INCORPORATION 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9148267304 2020-05-01 0202 PPP 315 MADISON AVE FL 17, NEW YORK, NY, 10017-5419
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97710
Loan Approval Amount (current) 97710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10017-5419
Project Congressional District NY-12
Number of Employees 10
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98542.54
Forgiveness Paid Date 2021-03-10
6608538307 2021-01-27 0202 PPS 315 Madison Ave Fl 17, New York, NY, 10017-5419
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97710
Loan Approval Amount (current) 97710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10017-5419
Project Congressional District NY-12
Number of Employees 8
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98389.95
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State