Search icon

DJM CONTRACTING, INC.

Company Details

Name: DJM CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2014 (10 years ago)
Entity Number: 4684650
ZIP code: 11228
County: Erie
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 8743 East Eden Road, Eden, NY, United States, 14057

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
DANIEL MUNICH Chief Executive Officer 8743 EAST EDEN ROOD, EDEN, NY, United States, 14057

Form 5500 Series

Employer Identification Number (EIN):
472646068
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2014-12-24 2024-03-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2014-12-24 2024-03-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-12-24 2024-03-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322002115 2024-03-22 BIENNIAL STATEMENT 2024-03-22
141224000172 2014-12-24 CERTIFICATE OF INCORPORATION 2014-12-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-02
Type:
Planned
Address:
3817 LAKE SHORE DRIVE, DUNKIRK, NY, 14048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-08-18
Type:
Planned
Address:
ANGLE ROAN AND TAYLOR DRIVE, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-06-20
Type:
Planned
Address:
NORTH SIDE OF ROAD IN FRONT OF 985 EAST AND WEST ROAD, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-08-12
Type:
Planned
Address:
9375 BOSTON STATE ROAD, BOSTON, NY, 14025
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124220
Current Approval Amount:
124220
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125458.8
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120500
Current Approval Amount:
120500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
121592.75

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 202-1787
Add Date:
2015-03-15
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State