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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
81VH0
UEI Expiration Date:
2020-02-14

Business Information

Activation Date:
2019-02-14
Initial Registration Date:
2018-02-23

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P4318P0051
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
80164.38
Base And Exercised Options Value:
80164.38
Base And All Options Value:
80164.38
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2018-08-23
Description:
COMPACT ARTICULATING LOADER WITH ATTACHMENTS FOR THE ADAMS NATIONAL HISTORICAL PARK, QUINCY, MASSACHUSETTS.
Naics Code:
333112: LAWN AND GARDEN TRACTOR AND HOME LAWN AND GARDEN EQUIPMENT MANUFACTURING
Product Or Service Code:
3805: EARTH MOVING AND EXCAVATING EQUIPMENT
Procurement Instrument Identifier:
W912PQ18P0045
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-06-19
Description:
SKID STEER LOADER
Naics Code:
333120: CONSTRUCTION MACHINERY MANUFACTURING
Product Or Service Code:
1740: AIRFIELD SPECIALIZED TRUCKS AND TRAILERS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
424000.00
Total Face Value Of Loan:
424000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
424000
Current Approval Amount:
424000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
426369.75

Date of last update: 29 Mar 2025

Sources: New York Secretary of State