Search icon

D & M MANAGEMENT AND BILLING CORP.

Company Details

Name: D & M MANAGEMENT AND BILLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2010 (15 years ago)
Date of dissolution: 17 Aug 2022
Entity Number: 3900087
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 81 OAK RIDGE CIRCLE, MAHOPAC, NY, United States, 10541
Principal Address: 17 BRORADWAY, APT 2D, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 OAK RIDGE CIRCLE, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
LINDA DIAB Chief Executive Officer 81 OAK RIDGE CIR, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2014-03-03 2023-02-23 Address 81 OAK RIDGE CIR, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2012-06-18 2014-03-03 Address 81 OAK RIDGE CIR, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2012-06-18 2014-03-03 Address 17 BRORADWAY, APT 2D, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2010-01-14 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-14 2023-02-23 Address 81 OAK RIDGE CIRCLE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230223003416 2022-08-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-17
181228006221 2018-12-28 BIENNIAL STATEMENT 2018-01-01
140303002206 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120618002556 2012-06-18 BIENNIAL STATEMENT 2012-01-01
100114000745 2010-01-14 CERTIFICATE OF INCORPORATION 2010-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9222477209 2020-04-28 0202 PPP 81 OAK RIDGE CIR, MAHOPAC, NY, 10541
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11745
Loan Approval Amount (current) 11745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11849.26
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State