Search icon

DTM DRAFTING & CONSULTING SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DTM DRAFTING & CONSULTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1982 (43 years ago)
Entity Number: 755730
ZIP code: 10271
County: Queens
Place of Formation: New York
Address: 120 Broadway, Suite 3654, New York, NY, United States, 10271

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS MONTESANO Chief Executive Officer 120 BROADWAY, SUITE 3654, NEW YORK, NY, United States, 10271

DOS Process Agent

Name Role Address
DTM DRAFTING & CONSULTING SERVICES INC. DOS Process Agent 120 Broadway, Suite 3654, New York, NY, United States, 10271

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MATTHEW MONTESANO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3031946
Trade Name:
DTM ELEVATOR CONSULTING & DRAFTING SERVICES

Unique Entity ID

Unique Entity ID:
SJWWEKFJGQV8
CAGE Code:
4KDA7
UEI Expiration Date:
2026-01-14

Business Information

Doing Business As:
DTM ELEVATOR CONSULTING & DRAFTING SERVICES
Activation Date:
2025-01-16
Initial Registration Date:
2006-10-05

Form 5500 Series

Employer Identification Number (EIN):
112629935
Plan Year:
2024
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
1312200191 Expired Elevator Inspection Contractor (SH131) 2022-01-11 2024-01-11 12002 14th Rd, College Point, NY, 11356
1312200191 Expired Elevator Inspection Contractor License (SH131) 2022-01-11 2024-01-11 12002 14th Rd, College Point, NY, 11356

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 120-02 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 120 BROADWAY, SUITE 3654, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2023-01-04 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-02 2024-02-21 Address 120-02 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1982-03-08 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240221002698 2024-02-21 BIENNIAL STATEMENT 2024-02-21
190102002009 2019-01-02 BIENNIAL STATEMENT 2018-03-01
A847471-4 1982-03-08 CERTIFICATE OF INCORPORATION 1982-03-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QRAA25D0088
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-04-15
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL
Procurement Instrument Identifier:
DJBP0202JP630007
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4050.00
Base And Exercised Options Value:
4050.00
Base And All Options Value:
4050.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-10-26
Description:
ANNUAL ELEVATOR INSPECTION FOR DAYTON & MANOR STAFF HOUSING
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R425: ENGINEERING AND TECHNICAL SERVICES
Procurement Instrument Identifier:
DJBP0202JP130010
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7425.00
Base And Exercised Options Value:
7425.00
Base And All Options Value:
7425.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-10-19
Description:
ANNUAL ELEVATOR INSPECTION
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R425: ENGINEERING AND TECHNICAL SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$350,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$350,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$353,883.56
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $350,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State