Search icon

DYNAMECH METHODOLOGIES INC.

Company Details

Name: DYNAMECH METHODOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2019 (5 years ago)
Entity Number: 5650024
ZIP code: 14607
County: New York
Place of Formation: New York
Address: 1344 UNIVERSITY AVENUE, SUITE 5000A, ROCHESTER, NY, United States, 14607
Principal Address: 1344 University Ave, Suite 5000A, Rochester, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE ROCHESTER PARKOUR GYM DOS Process Agent 1344 UNIVERSITY AVENUE, SUITE 5000A, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
NICOLE MORELAND Chief Executive Officer 525 HUMBOLDT ST, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2019-11-04 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-04 2024-01-30 Address 1344 UNIVERSITY AVENUE, SUITE 5000A, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130017813 2024-01-30 BIENNIAL STATEMENT 2024-01-30
191104010398 2019-11-04 CERTIFICATE OF INCORPORATION 2019-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8401758305 2021-01-29 0219 PPS 1344 University Ave Ste 5000A, Rochester, NY, 14607-1656
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25226
Loan Approval Amount (current) 25226
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1656
Project Congressional District NY-25
Number of Employees 10
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25484.57
Forgiveness Paid Date 2022-02-03
5779047208 2020-04-27 0219 PPP 1344 University Ave Suite 5000A, Rochester, NY, 14607-1656
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25457
Loan Approval Amount (current) 25457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Rochester, MONROE, NY, 14607-1656
Project Congressional District NY-25
Number of Employees 10
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25788.65
Forgiveness Paid Date 2021-08-24

Date of last update: 06 Mar 2025

Sources: New York Secretary of State