Search icon

D & L MASSEY, INC.

Company Details

Name: D & L MASSEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1975 (49 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0YYG7 Obsolete Non-Manufacturer 1994-02-24 2024-03-10 2023-02-07 No data

Contact Information

POC NANCY GREEN
Phone +1 315-782-4990
Fax +1 315-782-0448
Address 334 FACTORY ST, WATERTOWN, NY, 13601 2756, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
060110003191 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031105002580 2003-11-05 BIENNIAL STATEMENT 2003-11-01
011120002610 2001-11-20 BIENNIAL STATEMENT 2001-11-01
000120002368 2000-01-20 BIENNIAL STATEMENT 1999-11-01
971030002192 1997-10-30 BIENNIAL STATEMENT 1997-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W911S210A3006 2009-12-23 No data No data
Unique Award Key CONT_IDV_W911S210A3006_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FLOORING REPLACEMENT
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes J055: MAINT-REP OF LUMBER & MILLWORK

Recipient Details

Recipient D & L MASSEY, INC.
UEI ENJBGJA67A17
Recipient Address UNITED STATES, 334 FACTORY ST, WATERTOWN, JEFFERSON, NEW YORK, 136012756
DELIVERY ORDER AWARD 0002 2011-07-22 2011-10-31 2011-10-31
Unique Award Key CONT_AWD_0002_9700_W911S210A3006_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14985.00
Current Award Amount 14985.00
Potential Award Amount 14985.00

Description

Title REPLACE FLOORING
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes Z300: MAINT, REP-ALT/RESTORATION

Recipient Details

Recipient D & L MASSEY, INC.
UEI ENJBGJA67A17
Recipient Address UNITED STATES, 334 FACTORY ST, WATERTOWN, JEFFERSON, NEW YORK, 136012756
DELIVERY ORDER AWARD 0001 2011-03-25 2011-10-31 2011-10-31
Unique Award Key CONT_AWD_0001_9700_W911S210A3006_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 22350.00
Current Award Amount 22350.00
Potential Award Amount 22350.00

Description

Title REPLACE TILE AND FLOORING IN BLDG P-4205
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes Z300: MAINT, REP-ALT/RESTORATION

Recipient Details

Recipient D & L MASSEY, INC.
UEI ENJBGJA67A17
Recipient Address UNITED STATES, 334 FACTORY ST, WATERTOWN, JEFFERSON, NEW YORK, 136012756
No data IDV W911S212A8001 2012-09-07 No data No data
Unique Award Key CONT_IDV_W911S212A8001_9700
Awarding Agency Department of Defense
Link View Page

Description

Title FLOORING BPA
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

Recipient Details

Recipient D & L MASSEY, INC.
UEI ENJBGJA67A17
Legacy DUNS 010773232
Recipient Address UNITED STATES, 334 FACTORY ST, WATERTOWN, 136012756
PURCHASE ORDER AWARD W911S212P8001 2012-03-20 2012-06-15 2012-06-15
Unique Award Key CONT_AWD_W911S212P8001_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12400.00
Current Award Amount 12400.00
Potential Award Amount 12400.00

Description

Title REPAIR FLOORING AT BLDG T4004
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes Z1AA: MAINTENANCE OF OFFICE BUILDINGS

Recipient Details

Recipient D & L MASSEY, INC.
UEI ENJBGJA67A17
Recipient Address UNITED STATES, 334 FACTORY ST, WATERTOWN, JEFFERSON, NEW YORK, 136012756

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5997978504 2021-03-02 0248 PPS 334 Factory St, Watertown, NY, 13601-2756
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-2756
Project Congressional District NY-24
Number of Employees 13
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65496.85
Forgiveness Paid Date 2021-12-16
9878837202 2020-04-28 0248 PPP 334 FACTORY ST, WATERTOWN, NY, 13601-2756
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-2756
Project Congressional District NY-24
Number of Employees 12
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 65487.95
Forgiveness Paid Date 2021-02-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State