Search icon

D & M INDUSTRIES, LTD.

Company Details

Name: D & M INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1996 (29 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1993972
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 307 SCHOLES STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 SCHOLES STREET, BROOKLYN, NY, United States, 11206

Filings

Filing Number Date Filed Type Effective Date
DP-1424348 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
960126000300 1996-01-26 CERTIFICATE OF INCORPORATION 1996-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3415748801 2021-04-14 0235 PPP 134 Bermuda St, Atlantic Beach, NY, 11509-1116
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, NASSAU, NY, 11509-1116
Project Congressional District NY-04
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20966.69
Forgiveness Paid Date 2021-12-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State