Search icon

DMT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DMT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2010196
ZIP code: 68130
County: New York
Place of Formation: Delaware
Address: 2238 SOUTH 156TH CIRCLE, OMAHA, NE, United States, 68130

Agent

Name Role Address
CT CORPORATION Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2238 SOUTH 156TH CIRCLE, OMAHA, NE, United States, 68130

Chief Executive Officer

Name Role Address
GEORGE C. GROGAN Chief Executive Officer 2238 SOUTH 156TH CIRCLE, OMAHA, NE, United States, 68130

History

Start date End date Type Value
1996-03-15 1999-04-26 Address 8420 WEST DODGE ROAD, #500, OMAHA, NE, 68114, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1517029 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
000331002424 2000-03-31 BIENNIAL STATEMENT 2000-03-01
990426002145 1999-04-26 BIENNIAL STATEMENT 1998-03-01
970821000548 1997-08-21 CERTIFICATE OF AMENDMENT 1997-08-21
960315000289 1996-03-15 APPLICATION OF AUTHORITY 1996-03-15

Paycheck Protection Program

Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9320
Current Approval Amount:
9320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9376.46
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9317
Current Approval Amount:
9317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9364.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State