Search icon

DAIM LOGISTICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAIM LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2007 (18 years ago)
Entity Number: 3577528
ZIP code: 12072
County: Montgomery
Place of Formation: New York
Address: PATRICK OARE, 128 PARK DRIVE, FULTONVILLE, NY, United States, 12072
Principal Address: 128 PARK DRIVE, FULTONVILLE, NY, United States, 12072

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK OARE Chief Executive Officer 16 HAMILTON ST, JOHNSTOWN, NY, United States, 12095

Agent

Name Role Address
PATRICK OARE, PRESIDENT Agent DAIM LOGISTICS, INC., 128 PARK DRIVE, FULTONVILLE, NY, 12072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PATRICK OARE, 128 PARK DRIVE, FULTONVILLE, NY, United States, 12072

History

Start date End date Type Value
2023-12-29 2024-01-12 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2023-12-19 2023-12-29 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2023-12-19 2023-12-19 Address 16 HAMILTON ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2018-03-13 2023-12-19 Address 16 HAMILTON ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231219002877 2023-12-19 BIENNIAL STATEMENT 2023-12-19
210224060020 2021-02-24 BIENNIAL STATEMENT 2019-10-01
180313006365 2018-03-13 BIENNIAL STATEMENT 2017-10-01
151001006157 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131104006328 2013-11-04 BIENNIAL STATEMENT 2013-10-01

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:
201269.10
Total Face Value Of Loan:
201269.10
Date:
2009-10-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
206000.00
Total Face Value Of Loan:
206000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-30
Type:
Complaint
Address:
128 PARK DR, FULTONVILLE, NY, 12072
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-12-12
Type:
FollowUp
Address:
128 PARK DR, FULTONVILLE, NY, 12072
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-10-02
Type:
Complaint
Address:
128 PARK DR, FULTONVILLE, NY, 12072
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201269.1
Current Approval Amount:
201269.1
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
202724.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State