Search icon

DJM SKI INC.

Company Details

Name: DJM SKI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1978 (47 years ago)
Entity Number: 504941
ZIP code: 12401
County: Dutchess
Place of Formation: New York
Address: 57 CITY VIEW TERRACE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 CITY VIEW TERRACE, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
DANIEL POTTER Chief Executive Officer 172 ARNOLD DRIVE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2008-08-04 2010-08-19 Address 172 ARNOLD DR, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-03-22 2008-08-04 Address 6 SACCOMAN AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1978-08-08 1993-03-22 Address 19 COLLEGE VIEW AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181126100 2018-11-26 ASSUMED NAME LLC AMENDMENT 2018-11-26
180807006559 2018-08-07 BIENNIAL STATEMENT 2018-08-01
20161103035 2016-11-03 ASSUMED NAME LLC INITIAL FILING 2016-11-03
160812006214 2016-08-12 BIENNIAL STATEMENT 2016-08-01
140801006504 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120814006183 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100819002373 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080804003010 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060727002748 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040901002556 2004-09-01 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6943157900 2020-06-16 0202 PPP 57 City View Terrace, Kingston, NY, 12401-7403
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53700
Loan Approval Amount (current) 53700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47354
Servicing Lender Name Rondout Savings Bank
Servicing Lender Address 300 Broadway, KINGSTON, NY, 12401-5146
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-7403
Project Congressional District NY-19
Number of Employees 21
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47354
Originating Lender Name Rondout Savings Bank
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54334.1
Forgiveness Paid Date 2021-08-25
6958118408 2021-02-11 0202 PPS 57 City View Ter, Kingston, NY, 12401-7403
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53787.5
Loan Approval Amount (current) 53787.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-7403
Project Congressional District NY-19
Number of Employees 18
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54228.12
Forgiveness Paid Date 2021-12-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State