Search icon

D MANUFACTURING TECHNOLOGIES INC.

Company Details

Name: D MANUFACTURING TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2012 (13 years ago)
Entity Number: 4233503
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 9727 Carmelo Ct, SUITE 200, Clarence Center, NY, United States, 14032
Principal Address: 80 WEST DRULLARD AVE, SUITE 200, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER E DIPASQUALE Chief Executive Officer 80 WEST DRULLARD AVE, SUITE 200, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
D MANUFACTURING TECHNOLOGIES INC. DOS Process Agent 9727 Carmelo Ct, SUITE 200, Clarence Center, NY, United States, 14032

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 80 WEST DRULLARD AVE, SUITE 200, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2014-04-08 2024-04-04 Address 80 WEST DRULLARD AVE, SUITE 200, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2014-04-08 2024-04-04 Address 80 WEST DRULLARD AVE, SUITE 200, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2013-09-25 2014-04-08 Address 9727 CARMELO CT, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
2012-04-19 2013-09-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-04-19 2024-04-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2012-04-19 2013-09-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404000015 2024-04-04 BIENNIAL STATEMENT 2024-04-04
180402007855 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140408006371 2014-04-08 BIENNIAL STATEMENT 2014-04-01
130925000377 2013-09-25 CERTIFICATE OF CHANGE 2013-09-25
120419000536 2012-04-19 CERTIFICATE OF INCORPORATION 2012-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1019457103 2020-04-09 0296 PPP 80 West Drullard Ave, LANCASTER, NY, 14086-1649
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28800
Loan Approval Amount (current) 28897.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LANCASTER, ERIE, NY, 14086-1649
Project Congressional District NY-23
Number of Employees 2
NAICS code 333249
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29067.72
Forgiveness Paid Date 2020-11-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State