Search icon

DM SATTINGER CORP.

Company Details

Name: DM SATTINGER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2004 (21 years ago)
Entity Number: 3040312
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 50 CRICKET CLUB DR, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SATTINGER Chief Executive Officer 50 CRICKET CLUB DR, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 CRICKET CLUB DR, ROSLYN, NY, United States, 11576

Filings

Filing Number Date Filed Type Effective Date
060516002918 2006-05-16 BIENNIAL STATEMENT 2006-04-01
040422000639 2004-04-22 CERTIFICATE OF AMENDMENT 2004-04-22
040414000537 2004-04-14 CERTIFICATE OF INCORPORATION 2004-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6528727309 2020-04-30 0235 PPP 7 N Maryland Ave, Port Washington, NY, 11050
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2529.38
Forgiveness Paid Date 2021-07-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State