Search icon

DFTR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DFTR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1987 (38 years ago)
Date of dissolution: 26 May 2010
Entity Number: 1208153
ZIP code: 12871
County: Saratoga
Place of Formation: New York
Address: 231 WALL ST RD, SCHUYLERVILLE, NY, United States, 12871

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMENIC D'ANDREA Chief Executive Officer 231 WALL ST RD, SCHUYLERVILLE, NY, United States, 12871

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 WALL ST RD, SCHUYLERVILLE, NY, United States, 12871

History

Start date End date Type Value
2001-11-20 2003-09-29 Address 152 WALL ST RD, SCHUYLERVILLE, NY, 12871, USA (Type of address: Service of Process)
1997-10-29 2003-09-29 Address 152 WALL ST, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer)
1997-10-29 2001-11-20 Address 422 CRESCENT AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1993-10-29 2003-09-29 Address 152 WALL STREET ROAD, SCHUYLERVILLE, NY, 12871, USA (Type of address: Principal Executive Office)
1993-10-29 1997-10-29 Address 3291 ROUTE 9, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100526000485 2010-05-26 CERTIFICATE OF DISSOLUTION 2010-05-26
071010002936 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051129002179 2005-11-29 BIENNIAL STATEMENT 2005-10-01
030929002521 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011120002013 2001-11-20 BIENNIAL STATEMENT 2001-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12565.00
Total Face Value Of Loan:
12565.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23300.00
Total Face Value Of Loan:
23300.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$23,300
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,563
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $23,300
Jobs Reported:
3
Initial Approval Amount:
$12,565
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,705.8
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $12,565

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State