Search icon

DTM DEVELOPMENT, LTD.

Company Details

Name: DTM DEVELOPMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2002 (23 years ago)
Entity Number: 2793463
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 167 Stage Road, Monroe, NY, United States, 10950

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
DAVID A. NIEMOTKO Agent 283 SPRING STREET, MONROE, NY, 10950

DOS Process Agent

Name Role Address
DAVID NIEMOTKO DOS Process Agent 167 Stage Road, Monroe, NY, United States, 10950

Chief Executive Officer

Name Role Address
DAVID NIEMOTKO Chief Executive Officer 167 STAGE ROAD, MONROE, NY, United States, 10950

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 167 STAGE ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-08-08 2023-08-08 Address 283 SPRING ST, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-08-08 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2020-07-02 2023-08-08 Address 283 SPRING STREET, MONROE, NY, 10950, USA (Type of address: Service of Process)
2004-09-27 2023-08-08 Address 283 SPRING ST, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2002-07-25 2023-06-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2002-07-25 2023-08-08 Address 283 SPRING STREET, MONROE, NY, 10950, USA (Type of address: Registered Agent)
2002-07-25 2020-07-02 Address 283 SPRING STREET, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808000942 2023-08-08 BIENNIAL STATEMENT 2022-07-01
200702061511 2020-07-02 BIENNIAL STATEMENT 2020-07-01
160705006151 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140808006052 2014-08-08 BIENNIAL STATEMENT 2014-07-01
120727002971 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100723002269 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080708003003 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060711002366 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040927002584 2004-09-27 BIENNIAL STATEMENT 2004-07-01
020725000304 2002-07-25 CERTIFICATE OF INCORPORATION 2002-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7759488405 2021-02-12 0202 PPS 167 Stage Rd, Monroe, NY, 10950-3532
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8655
Loan Approval Amount (current) 8655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-3532
Project Congressional District NY-18
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8706.69
Forgiveness Paid Date 2021-09-27
2652287100 2020-04-11 0202 PPP 167 Stage Road, Monroe, NY, 10950-3532
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-3532
Project Congressional District NY-18
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8797.25
Forgiveness Paid Date 2021-06-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State