Search icon

DEPENDABLE MANAGEMENT SERVICES INC.

Company Details

Name: DEPENDABLE MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2006 (19 years ago)
Entity Number: 3337457
ZIP code: 11218
County: Orange
Place of Formation: New York
Address: 1425 37TH STREET, SUITE 201, BROOKLYN, NY, United States, 11218
Principal Address: 3 PREMISHLSA WAY 3201, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FILE RIGHT LLC Agent 1425 37TH STREET, suite 201, BROOKLYN, NY, 11218

DOS Process Agent

Name Role Address
FILE RIGHT LLC DOS Process Agent 1425 37TH STREET, SUITE 201, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
CHAIM D MENDROWITZ Chief Executive Officer PO BOX 416, MONROE, NY, United States, 10949

History

Start date End date Type Value
2023-11-21 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-05 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-31 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-26 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-07 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-27 2024-07-09 Address PO BOX 416, MOROE, NY, 10949, USA (Type of address: Service of Process)
2008-03-27 2024-07-09 Address PO BOX 416, MONROE, NY, 10949, USA (Type of address: Chief Executive Officer)
2006-03-22 2008-03-27 Address PO BOX 2342, MONROE, NY, 10949, USA (Type of address: Service of Process)
2006-03-22 2021-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240709001945 2024-07-08 CERTIFICATE OF CHANGE BY ENTITY 2024-07-08
080327003063 2008-03-27 BIENNIAL STATEMENT 2008-03-01
060322000160 2006-03-22 CERTIFICATE OF INCORPORATION 2006-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3175967703 2020-05-01 0202 PPP 120 Spring St., MONROE, NY, 10950
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126815
Loan Approval Amount (current) 126815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 25
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128071.6
Forgiveness Paid Date 2021-05-03
2131118401 2021-02-03 0202 PPS 120 Spring St, Monroe, NY, 10950-3617
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126720
Loan Approval Amount (current) 126720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-3617
Project Congressional District NY-18
Number of Employees 22
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127927.36
Forgiveness Paid Date 2022-01-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State