Search icon

DTM PARTS SUPPLY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DTM PARTS SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1995 (30 years ago)
Entity Number: 1902005
ZIP code: 10550
County: Westchester
Place of Formation: New York
Activity Description: Light and heavy duty truck parts, snow plow parts and equipment, waste water supplies, general MRO items, all government procurement a separate division.
Address: 31 SAGEMAN STREET, 31 SAGEMAN STREET, MOUNT VERNON, NY, NY, United States, 10550
Principal Address: 31 SAGEMAN ST., MT. VERNON, NY, United States, 10550

Contact Details

Phone +1 914-760-0558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
JAMES WHITE Chief Executive Officer 31 SAGEMAN ST., MT. VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
DTM PARTS SUPPLY INC. DOS Process Agent 31 SAGEMAN STREET, 31 SAGEMAN STREET, MOUNT VERNON, NY, NY, United States, 10550

Links between entities

Type:
Headquarter of
Company Number:
2770829
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
7H2M5
UEI Expiration Date:
2016-10-27

Business Information

Activation Date:
2015-10-30
Initial Registration Date:
2015-10-26

Commercial and government entity program

CAGE number:
7H2M5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2021-10-27

Contact Information

POC:
TELISHA N. WELLS

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 31 SAGEMAN ST., MT. VERNON, NY, 10550, 1629, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 31 SAGEMAN ST., MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 31 SAGEMAN ST., MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-02-02 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-02-02 Address 31 SAGEMAN ST., MT. VERNON, NY, 10550, 1629, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401043461 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240202000482 2024-02-02 BIENNIAL STATEMENT 2024-02-02
210618060315 2021-06-18 BIENNIAL STATEMENT 2021-03-01
200406061703 2020-04-06 BIENNIAL STATEMENT 2019-03-01
171023006231 2017-10-23 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
164200.00
Total Face Value Of Loan:
314200.00
Date:
2021-04-01
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:
12410.00
Total Face Value Of Loan:
12410.00
Date:
2020-05-14
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:
-9090.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
9090.00
Total Face Value Of Loan:
9090.00
Date:
2015-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
251000.00
Total Face Value Of Loan:
251000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,410
Date Approved:
2021-04-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Patriot Bank, National Association
Use of Proceeds:
Payroll: $12,409
Jobs Reported:
2
Initial Approval Amount:
$9,090
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $9,090

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State