Search icon

DEERFIELD MILLWORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEERFIELD MILLWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1996 (29 years ago)
Entity Number: 2083684
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: 58 DEERFIELD ROAD / BLDG #2, WATERMILL, NY, United States, 11976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH P DUTCHER Chief Executive Officer 58 DEERFIELD ROAD / BLDG #2, WATERMILL, NY, United States, 11976

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 DEERFIELD ROAD / BLDG #2, WATERMILL, NY, United States, 11976

Form 5500 Series

Employer Identification Number (EIN):
113352569
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-28 2023-06-28 Address 58 DEERFIELD ROAD / BLDG #2, WATERMILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2010-11-16 2023-06-28 Address 58 DEERFIELD ROAD / BLDG #2, WATERMILL, NY, 11976, USA (Type of address: Service of Process)
2010-11-16 2023-06-28 Address 58 DEERFIELD ROAD / BLDG #2, WATERMILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2008-10-30 2010-11-16 Address 58 DEERFIELD RD, BLDG #2, WATERMILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2008-10-30 2010-11-16 Address 58 DEERFIELD RD, BLDG #2, WATERMILL, NY, 11976, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230628004885 2023-06-28 BIENNIAL STATEMENT 2022-11-01
201104061343 2020-11-04 BIENNIAL STATEMENT 2020-11-01
121107006311 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101116002667 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081030002474 2008-10-30 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
159632.00
Total Face Value Of Loan:
159632.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159632
Current Approval Amount:
159632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161569.45

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 726-9664
Add Date:
2018-03-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State