Search icon

DEERFIELD MILLWORK, INC.

Company Details

Name: DEERFIELD MILLWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1996 (28 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEERFIELD MILLWORK, INC. 401(K) PROFIT SHARING PLAN 2023 113352569 2024-06-12 DEERFIELD MILLWORK, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 321900
Sponsor’s telephone number 6317269663
Plan sponsor’s address 58 DEERFIELD RD., BLDG 2, WATERMILL, NY, 11976
DEERFIELD MILLWORK, INC. 401(K) PROFIT SHARING PLAN 2022 113352569 2023-06-29 DEERFIELD MILLWORK, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 321900
Sponsor’s telephone number 6317269663
Plan sponsor’s address 58 DEERFIELD RD., BLDG 2, WATERMILL, NY, 11976
DEERFIELD MILLWORK, INC. 401(K) PROFIT SHARING PLAN 2021 113352569 2022-05-12 DEERFIELD MILLWORK, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 321900
Sponsor’s telephone number 6317269663
Plan sponsor’s address 58 DEERFIELD RD., BLDG 2, WATERMILL, NY, 11976
DEERFIELD MILLWORK, INC. 401(K) PROFIT SHARING PLAN 2020 113352569 2021-05-10 DEERFIELD MILLWORK, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 321900
Sponsor’s telephone number 6317269663
Plan sponsor’s address 58 DEERFIELD RD., BLDG 2, WATERMILL, NY, 11976
DEERFIELD MILLWORK, INC. 401(K) PROFIT SHARING PLAN 2019 113352569 2020-06-03 DEERFIELD MILLWORK, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 321900
Sponsor’s telephone number 6317269663
Plan sponsor’s address 58 DEERFIELD RD., BLDG 2, WATERMILL, NY, 11976
DEERFIELD MILLWORK, INC. 401(K) PROFIT SHARING PLAN 2018 113352569 2019-05-01 DEERFIELD MILLWORK, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 321900
Sponsor’s telephone number 6317269663
Plan sponsor’s address 58 DEERFIELD RD., BLDG 2, WATERMILL, NY, 11976
DEERFIELD MILLWORK, INC. 401(K) PROFIT SHARING PLAN 2017 113352569 2018-04-04 DEERFIELD MILLWORK, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 321900
Sponsor’s telephone number 6317269663
Plan sponsor’s address 58 DEERFIELD RD., BLDG 2, WATERMILL, NY, 11976
DEERFIELD MILLWORK, INC. 401(K) PROFIT SHARING PLAN 2016 113352569 2017-05-23 DEERFIELD MILLWORK, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 321900
Sponsor’s telephone number 6317269663
Plan sponsor’s address 58 DEERFIELD RD., BLDG 2, WATERMILL, NY, 11976

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing MICHELLE DUTCHER
DEERFIELD MILLWORK, INC. 401(K) PROFIT SHARING PLAN 2015 113352569 2016-07-12 DEERFIELD MILLWORK, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 321900
Sponsor’s telephone number 6317269663
Plan sponsor’s address 58 DEERFIELD RD., BLDG 2, WATERMILL, NY, 11976

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing MICHELLE DUTCHER
DEERFIELD MILLWORK, INC. 401(K) PROFIT SHARING PLAN 2014 113352569 2015-04-16 DEERFIELD MILLWORK, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 321900
Sponsor’s telephone number 6317269663
Plan sponsor’s address 58 DEERFIELD RD., BLDG 2, WATERMILL, NY, 11976

Signature of

Role Plan administrator
Date 2015-04-16
Name of individual signing MICHELLE DUTCHER

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

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: 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)
2008-10-30 2010-11-16 Address 58 DEERFIELD RD, BLDG #2, WATERMILL, NY, 11976, USA (Type of address: Principal Executive Office)
2008-10-30 2010-11-16 Address 58 DEERFIELD RD, BLDG #2, WATERMILL, NY, 11976, USA (Type of address: Service of Process)
2008-10-30 2010-11-16 Address 58 DEERFIELD RD, BLDG #2, WATERMILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2002-12-09 2008-10-30 Address 58 DEERFIELD RD, WATERMILL, NY, 11976, USA (Type of address: Principal Executive Office)
2002-12-09 2008-10-30 Address 58 DEERFIELD RD, WATERMILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2002-12-09 2008-10-30 Address 58 DEERFIELD RD, WATERMILL, NY, 11976, USA (Type of address: Service of Process)
1996-11-12 2002-12-09 Address 16 ROSE HILL ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

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
061107002403 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041223002091 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021209002319 2002-12-09 BIENNIAL STATEMENT 2002-11-01
961112000656 1996-11-12 CERTIFICATE OF INCORPORATION 1996-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1248497108 2020-04-10 0235 PPP 58 DEERFIELD RD, WATER MILL, NY, 11976-2100
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159632
Loan Approval Amount (current) 159632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATER MILL, SUFFOLK, NY, 11976-2100
Project Congressional District NY-01
Number of Employees 13
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161569.45
Forgiveness Paid Date 2021-07-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3106140 Intrastate Non-Hazmat 2024-09-24 5500 2023 1 1 Private(Property)
Legal Name DEERFIELD MILLWORK INC
DBA Name -
Physical Address 58 DEERFIELD RD BLDG #2, WATER MILL, NY, 11976, US
Mailing Address 58 DEERFIELD RD BLDG #2, WATER MILL, NY, 11976, US
Phone (631) 726-9663
Fax (631) 726-9664
E-mail ALI@DEERFIELDMILLWORK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State