Search icon

DMP LEASING CORP.

Company Details

Name: DMP LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1998 (27 years ago)
Entity Number: 2279937
ZIP code: 10473
County: Suffolk
Place of Formation: New York
Address: 1470 BRUCKNER BLVD, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
terrence o'connor Agent 1470 bruckner blvd, BRONX, NY, 10473

DOS Process Agent

Name Role Address
CORPORATION DOS Process Agent 1470 BRUCKNER BLVD, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
PETER O'FERRELL Chief Executive Officer 1470 BRUCKNER BLVD, BRONX, NY, United States, 10473

History

Start date End date Type Value
2025-05-19 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-14 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-23 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-22 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-26 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230807003480 2023-08-07 BIENNIAL STATEMENT 2022-07-01
230728001070 2023-07-27 CERTIFICATE OF CHANGE BY ENTITY 2023-07-27
180907002018 2018-09-07 AMENDMENT TO BIENNIAL STATEMENT 2018-07-01
170919002025 2017-09-19 BIENNIAL STATEMENT 2016-07-01
130613000936 2013-06-13 CERTIFICATE OF CHANGE 2013-06-13

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229102 Office of Administrative Trials and Hearings Issued Settled 2024-03-26 4000 2024-07-22 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
24855.00
Total Face Value Of Loan:
24855.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
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:
24800.00
Total Face Value Of Loan:
24800.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24800
Current Approval Amount:
24800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24980.73
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24855
Current Approval Amount:
24855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25038.18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 589-4949
Add Date:
2002-01-31
Operation Classification:
Private(Property)
power Units:
26
Drivers:
15
Inspections:
6
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State