Search icon

DWM, INC.

Headquarter

Company Details

Name: DWM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1996 (29 years ago)
Entity Number: 1992505
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 2 Northway Lane, Suite B, Latham, NY, United States, 12110
Principal Address: 2 NORTHWAY LANE, SUITE B, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DWM, INC., MISSISSIPPI 1014766 MISSISSIPPI
Headquarter of DWM, INC., Alabama 001-111-186 Alabama
Headquarter of DWM, INC., KENTUCKY 0804136 KENTUCKY
Headquarter of DWM, INC., KENTUCKY 1057084 KENTUCKY
Headquarter of DWM, INC., CONNECTICUT 2934689 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DWM, INC. 401(K) PLAN 2023 141788965 2024-05-21 DWM, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561790
Sponsor’s telephone number 5187827963
Plan sponsor’s address 2 NORTHWAY LANE, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing HEIDI NEIL
DWM, INC. 401(K) PLAN 2022 141788965 2023-07-18 DWM, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561790
Sponsor’s telephone number 5187827963
Plan sponsor’s address 2 NORTHWAY LANE, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing HEIDI NEIL
DWM, INC. 401(K) PLAN 2021 141788965 2022-07-20 DWM, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561790
Sponsor’s telephone number 5187827963
Plan sponsor’s address 2 NORTHWAY LANE, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing HEIDI NEIL
DWM, INC. 401(K) PLAN 2020 141788965 2021-06-29 DWM, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561790
Sponsor’s telephone number 5187827963
Plan sponsor’s address 2 NORTHWAY LANE, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing HEIDI NEIL
DWM, INC. 401(K) PLAN 2019 141788965 2020-06-10 DWM, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561790
Sponsor’s telephone number 5187827963
Plan sponsor’s address 2 NORTHWAY LANE SUITE B, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing HEIDI NEIL
DWM, INC. 401(K) PLAN 2018 141788965 2019-07-15 DWM, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561790
Sponsor’s telephone number 5187827963
Plan sponsor’s address 2 NORTHWAY LANE, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing HEIDI NEIL
DWM, INC. 401(K) PLAN 2017 141788965 2018-07-24 DWM, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561790
Sponsor’s telephone number 5187827963
Plan sponsor’s address 2 NORTHWAY LANE, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing HEIDI NEIL
DWM, INC. 401(K) PLAN 2016 141788965 2017-10-04 DWM, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561790
Sponsor’s telephone number 5187827963
Plan sponsor’s address 2 NORTHWAY LANE, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing HEIDI NEIL
DWM, INC. 401(K) PLAN 2015 141788965 2016-09-06 DWM, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561790
Sponsor’s telephone number 5187827963
Plan sponsor’s address 2 NORTHWAY LANE, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2016-09-06
Name of individual signing HEIDI NEIL
DWM, INC. 401(K) PLAN 2014 141788965 2015-09-29 DWM, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561790
Sponsor’s telephone number 5187827963
Plan sponsor’s address 2 NORTHWAY LANE, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing HEIDI NEIL

Chief Executive Officer

Name Role Address
RYAN KNAPP Chief Executive Officer 2 NORTHWAY LANE, SUITE B, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
DWM, INC. DOS Process Agent 2 Northway Lane, Suite B, Latham, NY, United States, 12110

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 2 NORTHWAY LANE, SUITE B, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-10 2025-01-10 Address 2 NORTHWAY LANE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-28 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2025-01-10 Address 2 NORTHWAY LANE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-11-16 2025-01-10 Address 2 NORTHWAY LANE, SUITE B, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-11-16 Address 2 NORTHWAY LANE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-11-16 2025-01-10 Address 2 Northway Lane, Suite B, Latham, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110002806 2025-01-10 BIENNIAL STATEMENT 2025-01-10
231116002660 2023-11-16 BIENNIAL STATEMENT 2022-01-01
200623060142 2020-06-23 BIENNIAL STATEMENT 2020-01-01
180102006833 2018-01-02 BIENNIAL STATEMENT 2018-01-01
161201007031 2016-12-01 BIENNIAL STATEMENT 2016-01-01
140212002032 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120201003034 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100111002859 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080104003341 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060203003162 2006-02-03 BIENNIAL STATEMENT 2006-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338509243 0213100 2013-01-25 BUCA DI BEPPO ITALIAN RESTAURANT 44 WOLF ROAD, ALBANY, NY, 12205
Inspection Type Unprog Other
Scope Partial
Safety/Health Health
Close Conference 2013-01-25
Case Closed 2013-05-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2013-02-22
Abatement Due Date 2013-04-14
Current Penalty 510.0
Initial Penalty 1020.0
Final Order 2013-03-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1) (Construction Reference 1926.59): Employer did not develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, safety data sheets, and employee information and training will be met, and which also includes the following: 1. A list of the hazardous chemicals known to be present using an identity that is referenced on the appropriate material safety data sheet; 2. The methods the employer will use to inform employees of the hazards of non-routine tasks and the hazards associated with chemicals contained in unlabeled pipes in their work areas; 3. The methods used to provide the other employer(s) on-site access to material safety data sheets for each hazardous chemical the other employer(s)' employees may be exposed to while working; 4. The methods the employer will use to inform the other employer(s) of any precautionary measures that need to be taken to protect employees during the workplace's normal operating conditions and in foreseeable emergencies; and 5. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace. (a) On or about 01/25/2013, at Buca di Beppo Restaurant, for DWM, Inc. employees repairing the storage room floor. Employees used: Franmar Chemical Bean.e.doo Mastic Remover; Franmar Chemical Emerge All Purpose Cleaner; and Rust-Oleum Epoxy paint. Hazardous chemicals in these products included: soy methyl ester; ethoxylated alcohol surfactant; fatty acids; sodium metasilicate and surfactant blend; epoxy resin; aliphatic polyamine; titantium dioxide; ethylene glycol monopropyl ether; calcined aluminum silicate; and ortho-cresyl glycidyl ether.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2013-02-22
Abatement Due Date 2013-04-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-03-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area (Construction Reference: 1926.59): (a) On or about 01/25/2013, at Buca di Beppo Restaurant for DWM, Inc. employees repairing the storage room floor. Employees used: Franmar Chemical Bean.e.doo Mastic Remover; Franmar Chemical Emerge All Purpose Cleaner; and Rust-Oleum Expoxy paint. Hazardous chemicals in these products included" soy methyl ester; ethoxylated alcohol surfactant; fatty acids; sodium metasilicate and surfactant blend; epoxy resin; aliphatic polyamine; titanium dioxide; ethylene glycol monopropyl ether; calcined aluminum silicate; and ortho-cresyl glycidyl ether.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7525317009 2020-04-07 0248 PPP 2 Northway Lane Ste B, LATHAM, NY, 12110-2201
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 731587.82
Loan Approval Amount (current) 731587.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-2201
Project Congressional District NY-20
Number of Employees 62
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 735774.13
Forgiveness Paid Date 2020-11-03
4352478309 2021-01-23 0248 PPS 2 Northway Ln Ste B, Latham, NY, 12110-4820
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 689600
Loan Approval Amount (current) 689600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-4820
Project Congressional District NY-20
Number of Employees 42
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 692971.38
Forgiveness Paid Date 2021-07-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State