Search icon

DOWNSTREAM MANUFACTURING & OUTFITTERS INC.

Company Details

Name: DOWNSTREAM MANUFACTURING & OUTFITTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1995 (30 years ago)
Entity Number: 1942249
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Principal Address: 10 LUCON DRIVE, DEER PARK, NY, United States, 11729
Address: 10 LUCON DR, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOWNSTREAM MANUFACTURING & OUTFITTERS INC. DOS Process Agent 10 LUCON DR, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
STEVE TYRER Chief Executive Officer 10 LUCON DRIVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-08-13 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-25 2017-03-15 Address 10 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1997-07-07 2007-05-25 Address 28 COMMERCE DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1997-07-07 2007-09-25 Address 28 COMMERCE DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-07-07 2007-09-25 Address 28 COMMERCE DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1995-07-25 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-25 1997-07-07 Address 80 PHITTS LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170315006433 2017-03-15 BIENNIAL STATEMENT 2015-07-01
150713000593 2015-07-13 CERTIFICATE OF AMENDMENT 2015-07-13
130708007333 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110801002402 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090703002845 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070925003045 2007-09-25 BIENNIAL STATEMENT 2007-07-01
070525000404 2007-05-25 CERTIFICATE OF CHANGE 2007-05-25
050913002011 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030627002179 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010709002096 2001-07-09 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3788078401 2021-02-05 0235 PPS 68 Nancy St Unit A, West Babylon, NY, 11704-1407
Loan Status Date 2021-02-24
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358472
Loan Approval Amount (current) 358472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1407
Project Congressional District NY-02
Number of Employees 17
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9474937103 2020-04-15 0235 PPP 10 LUCON DR, DEER PARK, NY, 11729-0001
Loan Status Date 2021-11-11
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358400
Loan Approval Amount (current) 358400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 24
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State