Search icon

DDM SUPPLY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DDM SUPPLY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2016 (9 years ago)
Entity Number: 4991330
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 283 W SERVICE HWY, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
DDM SUPPLY LLC DOS Process Agent 283 W SERVICE HWY, BINGHAMTON, NY, United States, 13901

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LYNNE DEAMER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2152868

Unique Entity ID

Unique Entity ID:
TLJLADJLNM68
CAGE Code:
7RY35
UEI Expiration Date:
2025-11-15

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2016-11-30

Commercial and government entity program

CAGE number:
7RY35
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-15

Contact Information

POC:
LYNNE DEAMER
Corporate URL:
ddmsupply.com

Form 5500 Series

Employer Identification Number (EIN):
813565254
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-10 2024-08-12 Address 2518 STATE ROUTE 12, CHENANGO FORKS, NY, 13746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812001694 2024-08-12 BIENNIAL STATEMENT 2024-08-12
220923001342 2022-09-23 BIENNIAL STATEMENT 2022-08-01
200805060153 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180813006173 2018-08-13 BIENNIAL STATEMENT 2018-08-01
161019000203 2016-10-19 CERTIFICATE OF PUBLICATION 2016-10-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
55609.82
Total Face Value Of Loan:
55609.82
Date:
2020-04-08
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:
44500.00
Total Face Value Of Loan:
44500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$44,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$44,974.67
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $44,500
Jobs Reported:
5
Initial Approval Amount:
$55,609.82
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,609.82
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$55,934.21
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $55,605.82
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State