Search icon

D & L MASSEY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D & L MASSEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1975 (50 years ago)
Entity Number: 384224
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 334 FACTORY STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L. MASSEY Chief Executive Officer 334 FACTORY STREET, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 334 FACTORY STREET, WATERTOWN, NY, United States, 13601

Unique Entity ID

CAGE Code:
0YYG7
UEI Expiration Date:
2019-02-07

Business Information

Doing Business As:
HANG UP PUT DOWN SHOPPE-CARPET ONE, THE
Activation Date:
2018-02-07
Initial Registration Date:
2002-01-30

Commercial and government entity program

CAGE number:
0YYG7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-02-07

Contact Information

POC:
NANCY GREEN

History

Start date End date Type Value
1993-11-03 2007-11-13 Address 334 FACTORY STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-11-03 Address 334 FACTORY STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-11-03 Address 334 FACTORY STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1992-11-12 1993-11-03 Address 334 FACTORY STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1975-11-13 1992-11-12 Address R.D. 4, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131106006083 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111212002610 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091105002571 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071113003255 2007-11-13 BIENNIAL STATEMENT 2007-11-01
20070511006 2007-05-11 ASSUMED NAME CORP INITIAL FILING 2007-05-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P17PCP0026
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13975.00
Base And Exercised Options Value:
13975.00
Base And All Options Value:
13975.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-06-01
Description:
IGF::OT::IGF REMOVING AND INSTALLING NEW SELECT AREA FLOOR COVERINGS INTERIOR FIRST FLOOR OF MAIN INSPECTION BUILDING NY0354AB AT THE ALEXANDRIA BAY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
W911S215P0075
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12577.00
Base And Exercised Options Value:
12577.00
Base And All Options Value:
12577.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-05-29
Description:
VERTICAL BLINDS (SUPPLY)
Naics Code:
337920: BLIND AND SHADE MANUFACTURING
Product Or Service Code:
7230: DRAPERIES, AWNINGS, AND SHADES
Procurement Instrument Identifier:
W911S214P3007
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-04-08
Description:
CARPET REMOVAL / INSTALL BUILDING P10000
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$65,000
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,496.85
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $64,998
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$65,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$65,487.95
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $59,000
Utilities: $2,000
Rent: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State