Search icon

DPM SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

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

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

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.

Unique Entity ID:
NPADRGD496W1
CAGE Code:
8FK50
UEI Expiration Date:
2020-11-18

Business Information

Activation Date:
2019-12-06
Initial Registration Date:
2019-11-19

History

Start date End date Type Value
2008-03-10 2025-04-15 Address 23 BROOK VALLEY DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2006-03-15 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-15 2025-04-15 Address 23 BROOK VALLEY DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250415003249 2025-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-08
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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
52495.00
Total Face Value Of Loan:
52495.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
56862.00
Total Face Value Of Loan:
56862.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56862
Current Approval Amount:
56862
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57312.22
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52495
Current Approval Amount:
52495
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52758.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State