Search icon

D.J.M. EQUIPMENT, INC.

Company Details

Name: D.J.M. EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2005 (20 years ago)
Entity Number: 3265371
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 7216 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, United States, 14450
Principal Address: 7216 PALMYRA ROAD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARYL J. MARTIN Chief Executive Officer 7216 PALMYRA ROAD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7216 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 7216 PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-02 2024-11-25 Address 7216 PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2007-10-02 2024-11-25 Address 7216 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2005-10-06 2007-10-02 Address 7216 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2005-10-06 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241125002256 2024-11-25 BIENNIAL STATEMENT 2024-11-25
171003006251 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131016006059 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111017002910 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091005002066 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071002002492 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051006000021 2005-10-06 CERTIFICATE OF INCORPORATION 2005-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5280387010 2020-04-05 0219 PPP 7216 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450-9534
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424000
Loan Approval Amount (current) 424000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-9534
Project Congressional District NY-25
Number of Employees 31
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 426369.75
Forgiveness Paid Date 2020-11-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State