Search icon

DBM TRANSPORTATION SERVICES, INC.

Company Details

Name: DBM TRANSPORTATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1989 (35 years ago)
Entity Number: 1405758
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: PO BOX 1047, 25 EAST LEWIS AVE, PEARL RIVER, NY, United States, 10965
Principal Address: DAN MURPHY, 25 EAST LEWIS AVENUE, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL B MURPHY Chief Executive Officer 25 EAST LEWIS AVE, PEARL RIVER, NY, United States, 10965

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1047, 25 EAST LEWIS AVE, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2003-12-11 2012-01-04 Address DAN MURPHY, BX 1047, 209 W. CENTRAL AVE., PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
2003-12-11 2006-10-23 Address 209 W. CENTRAL AVE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2003-12-11 2007-12-21 Address 209 W. CENTRAL AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2001-12-31 2003-12-11 Address DAN MURPHY, BOX 1047, 110 W CROOKED HILL RD, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
1997-12-01 2003-12-11 Address 110 WEST CROOKED HILL ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
1997-12-01 2001-12-31 Address 8 BRIARWOOD LANE, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
1997-12-01 2003-12-11 Address 110 WEST CROOKED HILL ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
1992-12-17 1997-12-01 Address 30 GRANEY CT., PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
1992-12-17 1997-12-01 Address 30 GRANEY CT., PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
1992-12-17 1997-12-01 Address 30 GRANEY CT., PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140116002205 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120104002195 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091215002878 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071221002179 2007-12-21 BIENNIAL STATEMENT 2007-12-01
061023000054 2006-10-23 CERTIFICATE OF CHANGE 2006-10-23
060215002507 2006-02-15 BIENNIAL STATEMENT 2005-12-01
031211002359 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011231002514 2001-12-31 BIENNIAL STATEMENT 2001-12-01
971201002216 1997-12-01 BIENNIAL STATEMENT 1997-12-01
931228002797 1993-12-28 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9339007201 2020-04-28 0202 PPP 25 East Lewis Ave., Pearl River, NY, 10965
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34700
Loan Approval Amount (current) 34700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pearl River, ROCKLAND, NY, 10965-0002
Project Congressional District NY-17
Number of Employees 3
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35105.94
Forgiveness Paid Date 2021-07-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State