Search icon

P & M DIESEL TECHNOLOGIES, INC.

Company Details

Name: P & M DIESEL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1991 (34 years ago)
Entity Number: 1573293
ZIP code: 13159
County: Onondaga
Place of Formation: New York
Address: 4206 CANTY HILL ROAD, TULLY, NY, United States, 13159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK M. LONGO Chief Executive Officer 4206 CANTY HILL ROAD, TULLY, NY, United States, 13159

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4206 CANTY HILL ROAD, TULLY, NY, United States, 13159

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 4206 CANTY HILL ROAD, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
2007-10-18 2024-02-27 Address 4206 CANTY HILL ROAD, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
2007-10-18 2024-02-27 Address 4206 CANTY HILL ROAD, TULLY, NY, 13159, USA (Type of address: Service of Process)
1997-10-22 2007-10-18 Address 4206 CANTY HILL RD, TULLY, NY, 13159, USA (Type of address: Principal Executive Office)
1997-10-22 2007-10-18 Address 4206 CANTY HILL RD, TULLY, NY, 13159, USA (Type of address: Service of Process)
1997-10-22 2007-10-18 Address 4206 CANTY HILL RD, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
1993-05-04 1997-10-22 Address 100 DAVIS STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1993-05-04 1997-10-22 Address 100 DAVIS STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1993-05-04 1997-10-22 Address 100 DAVIS STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1991-09-05 1993-05-04 Address 100 DAVIS ST., E. SYRACUSE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227001559 2024-02-27 BIENNIAL STATEMENT 2024-02-27
131114002066 2013-11-14 BIENNIAL STATEMENT 2013-09-01
111108002018 2011-11-08 BIENNIAL STATEMENT 2011-09-01
090902002614 2009-09-02 BIENNIAL STATEMENT 2009-09-01
071018002685 2007-10-18 BIENNIAL STATEMENT 2007-09-01
051116002209 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030915002506 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010827002491 2001-08-27 BIENNIAL STATEMENT 2001-09-01
990923002310 1999-09-23 BIENNIAL STATEMENT 1999-09-01
971022002750 1997-10-22 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1414667401 2020-05-04 0248 PPP 4206 CANTY HILL RD, TULLY, NY, 13159-3026
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9677.5
Loan Approval Amount (current) 9677.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TULLY, ONONDAGA, NY, 13159-3026
Project Congressional District NY-22
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9809.76
Forgiveness Paid Date 2021-09-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State