Search icon

DPM SOLUTIONS, INC.

Company Details

Name: DPM SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2006 (19 years ago)
Entity Number: 3334153
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 23 BROOK VALLEY DRIVE, ROCHESTER, NY, United States, 14624
Principal Address: 23 BROOK VALLEY DR, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NPADRGD496W1 2020-11-18 23 BROOK VALLEY DR, ROCHESTER, NY, 14624, 5349, USA 23 BROOK VALLEY DR, ROCHESTER, NY, 14624, 5349, USA

Business Information

URL http://www.dpmsinc.net
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2019-12-06
Initial Registration Date 2019-11-19
Entity Start Date 2006-03-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110, 541430, 541511, 541613, 541810, 541850, 541922, 561920
Product and Service Codes D304, R499, R701, T006, T010, Y1PB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVE ERNE
Address 23 BROOK VALLEY DR, ROCHESTER, NY, 14624, USA
Government Business
Title PRIMARY POC
Name DAVE ERNE
Address 23 BROOK VALLEY DR, ROCHESTER, NY, 14624, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
DAVID A ERNE JR Chief Executive Officer 23 BROOK VALLEY DR, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 BROOK VALLEY DRIVE, ROCHESTER, NY, United States, 14624

Filings

Filing Number Date Filed Type Effective Date
200303060271 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180315006095 2018-03-15 BIENNIAL STATEMENT 2018-03-01
140317006047 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120412003015 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100401003436 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080310002800 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060315000442 2006-03-15 CERTIFICATE OF INCORPORATION 2006-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4876317105 2020-04-13 0219 PPP 23 Brook Valley Drive, ROCHESTER, NY, 14624-5349
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56862
Loan Approval Amount (current) 56862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14624-5349
Project Congressional District NY-25
Number of Employees 4
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57312.22
Forgiveness Paid Date 2021-02-04
3560138301 2021-01-22 0219 PPS 23 Brook Valley Dr, Rochester, NY, 14624-5349
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52495
Loan Approval Amount (current) 52495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-5349
Project Congressional District NY-25
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52758.19
Forgiveness Paid Date 2021-07-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State