Search icon

D & M LUMBER PRODUCTS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D & M LUMBER PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1954 (71 years ago)
Entity Number: 96141
ZIP code: 11509
County: Kings
Place of Formation: New York
Address: 48 SUFFOLK BLVD., ATLANTIC BEACH, NY, United States, 11509
Principal Address: 2 ATLANTIC AVE., PIER 8, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN PACKIN Chief Executive Officer 2 ATLANTIC AVE., PIER 8, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
JOSEPH PACKIN Agent 48 SUFFOLK BLVD., ATLANTIC BEACH, NY, 11509

DOS Process Agent

Name Role Address
JOSEPH PACKIN DOS Process Agent 48 SUFFOLK BLVD., ATLANTIC BEACH, NY, United States, 11509

History

Start date End date Type Value
2023-11-16 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-27 2020-12-10 Address 147 STEWART AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2012-12-26 2016-12-27 Address 147 STEWART AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201210060318 2020-12-10 BIENNIAL STATEMENT 2020-12-01
190923000279 2019-09-23 CERTIFICATE OF CHANGE 2019-09-23
181219006248 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161227006032 2016-12-27 BIENNIAL STATEMENT 2016-12-01
141210006188 2014-12-10 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
215365.00
Total Face Value Of Loan:
215365.00
Date:
2020-05-02
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:
219267.00
Total Face Value Of Loan:
219267.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215365
Current Approval Amount:
215365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
217094.5

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State