Search icon

DYNAMITE MARKETING INC.

Company Details

Name: DYNAMITE MARKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2018 (7 years ago)
Entity Number: 5322690
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 244 FIFTH AVE, SUITE K286, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
YEVGENNY KOMISSAROV Chief Executive Officer 244 FIFTH AVE, SUITE K286, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 244 FIFTH AVE, SUITE K286, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-27 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-06-05 2024-04-01 Address 244 FIFTH AVE, SUITE K286, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-04-13 2023-07-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2018-04-13 2024-04-01 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2018-04-13 2024-04-01 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401038879 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220413001327 2022-04-13 BIENNIAL STATEMENT 2022-04-01
190605002026 2019-06-05 AMENDMENT TO BIENNIAL STATEMENT 2018-04-01
180413010279 2018-04-13 CERTIFICATE OF INCORPORATION 2018-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3810088510 2021-02-24 0202 PPS 137 Quentin Rd, Brooklyn, NY, 11223-1201
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) 41507
Loan Approval Amount (current) 41507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1201
Project Congressional District NY-09
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41775.37
Forgiveness Paid Date 2021-10-27
4473967303 2020-04-29 0202 PPP 137 Quentin Road, Brooklyn, NY, 11223-1201
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20310
Loan Approval Amount (current) 20310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1201
Project Congressional District NY-09
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20543.15
Forgiveness Paid Date 2021-07-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201627 Other Personal Property Damage 2022-02-17 missing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-02-17
Termination Date 1900-01-01
Section 1332
Sub Section JD
Status Pending

Parties

Name DYNAMITE MARKETING INC.
Role Plaintiff
Name 4TH DIMENSION INNOVATIO,
Role Defendant
1903067 Patent 2019-05-22 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2019-05-22
Termination Date 2024-01-22
Date Issue Joined 2019-09-30
Pretrial Conference Date 2023-09-01
Trial End Date 2023-09-14
Section 1126
Status Terminated

Parties

Name DYNAMITE MARKETING INC.
Role Plaintiff
Name THE WOWLINE, INC.,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State