Search icon

D. & M. LITIGATION SERVICES, INC.

Company Details

Name: D. & M. LITIGATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1992 (33 years ago)
Date of dissolution: 21 Dec 2022
Entity Number: 1623213
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 200 GATEWAY PARK DRIVE, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY M. FRAZIER Chief Executive Officer 200 GATEWAY PARK DRIVE, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 GATEWAY PARK DRIVE, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2000-03-17 2008-02-29 Address 201 SOUTH MAIN STREET, NORTH SYRACUSE, NY, 13212, 0232, USA (Type of address: Service of Process)
1993-05-13 2008-02-29 Address 201 SOUTH MAIN STREET, NORTH SYRACUSE, NY, 13212, 0232, USA (Type of address: Chief Executive Officer)
1993-05-13 2008-02-29 Address 201 SOUTH MAIN STREET, NORTH SYRACUSE, NY, 13212, 0232, USA (Type of address: Principal Executive Office)
1992-03-24 2000-03-17 Address 201 S. MAIN STREET, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221221000413 2022-06-03 CERTIFICATE OF MERGER 2022-06-03
220404003405 2022-04-04 BIENNIAL STATEMENT 2022-03-01
200304060222 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006063 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006154 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140326006145 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120503002175 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100408002858 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080229002335 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060320003256 2006-03-20 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2558777109 2020-04-10 0248 PPP P.O. Box 232, SYRACUSE, NY, 13212
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20169.32
Forgiveness Paid Date 2021-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State