Search icon

NDM SERVICES NY INC

Company Details

Name: NDM SERVICES NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2019 (6 years ago)
Entity Number: 5604558
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 41 MAIN ST, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NZRKDCCLC988 2021-10-11 41 MAIN ST, DOBBS FERRY, NY, 10522, 2105, USA 41 MAIN ST, DOBBS FERRY, NY, 10522, 2105, USA

Business Information

URL https://www.ajplumbingonline.com/
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2020-04-30
Initial Registration Date 2020-04-14
Entity Start Date 2019-08-14
Fiscal Year End Close Date Aug 14

Service Classifications

NAICS Codes 238220
Product and Service Codes J045, K045, N045

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JUSTINAS AMBOTAS
Address 41 MAIN ST, DOBBS FERRY, NY, 10522, USA
Government Business
Title PRIMARY POC
Name JUSTINAS AMBOTAS
Address 41 MAIN STREET, DOBBS FERRY, NY, 10522, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
JUSTINAS AMBOTAS Chief Executive Officer 41 MAIN ST, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
NDM SERVICES NY INC DOS Process Agent 41 MAIN ST, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2024-09-06 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-14 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-14 2024-09-06 Address 41 MAIN ST, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906002847 2024-09-06 BIENNIAL STATEMENT 2024-09-06
190814010375 2019-08-14 CERTIFICATE OF INCORPORATION 2019-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3865598409 2021-02-05 0202 PPS 41 Main St, Dobbs Ferry, NY, 10522-2105
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51522
Loan Approval Amount (current) 51522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dobbs Ferry, WESTCHESTER, NY, 10522-2105
Project Congressional District NY-16
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51837.57
Forgiveness Paid Date 2021-09-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State