Search icon

DANIEL T. DREIMILLER, CPA P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DANIEL T. DREIMILLER, CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 May 2009 (16 years ago)
Entity Number: 3810538
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 23 Campion Rd, SUITE 103, New Hartford NY 13413, US, NY, United States, 13413
Principal Address: 23 Campion Rd, New Hartford NY 13413, US, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL T DREIMILLER Chief Executive Officer 23 CAMPION RD, NEW HARTFORD NY 13413, US, NY, United States, 13413

DOS Process Agent

Name Role Address
DANIEL T DREIMILLER DOS Process Agent 23 Campion Rd, SUITE 103, New Hartford NY 13413, US, NY, United States, 13413

History

Start date End date Type Value
2023-05-16 2023-05-16 Address 430 COURT STREET, SUITE 103, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2011-05-12 2023-05-16 Address 430 COURT STREET, SUITE 103, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2011-05-12 2023-05-16 Address 430 COURT STREET, SUITE 103, UTICA, NY, 13502, USA (Type of address: Service of Process)
2009-05-14 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-14 2011-05-12 Address 2308 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516000981 2023-05-16 BIENNIAL STATEMENT 2023-05-01
130509006657 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110512002195 2011-05-12 BIENNIAL STATEMENT 2011-05-01
090514000426 2009-05-14 CERTIFICATE OF INCORPORATION 2009-05-14

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:
30450.00
Total Face Value Of Loan:
30450.00
Date:
2020-05-27
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:
2020-05-18
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:
101000.00
Total Face Value Of Loan:
101000.00
Date:
2020-04-15
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:
24110.00
Total Face Value Of Loan:
24110.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24110
Current Approval Amount:
24110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24272.47
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30450
Current Approval Amount:
30450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30599.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State