Search icon

DMR OFFROAD LLC

Company Details

Entity Name: DMR OFFROAD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Aug 2017
Business ALEI: 1248756
Annual report due: 31 Mar 2025
NAICS code: 811191 - Automotive Oil Change and Lubrication Shops
Business address: 13 Middlefield Rd, Durham, CT, 06422-1204, United States
Mailing address: 13 Middlefield Rd, Durham, CT, United States, 06422-1204
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: dmroffroad@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAN MCPHERSON Agent 13 Middlefield Rd, Durham, CT, 06422-1204, United States 13 Middlefield Rd, Durham, CT, 06422-1204, United States +1 203-889-6426 dmroffroad@gmail.com 45 TARTIA RD, EAST HAMPTON, CT, 06424, United States

Officer

Name Role Business address Residence address
Daniel Mcpherson Officer 259 W HIGH ST, EAST HAMPTON, CT, 06424, United States 45 Tartia Rd, East Hampton, CT, 06424-1636, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012110397 2024-02-07 No data Annual Report Annual Report No data
BF-0012009295 2023-10-05 2023-10-05 Change of Business Address Business Address Change No data
BF-0011339184 2023-02-13 No data Annual Report Annual Report No data
BF-0010634046 2022-06-09 2022-06-09 Interim Notice Interim Notice No data
BF-0010294039 2022-03-19 No data Annual Report Annual Report 2022
0007106200 2021-02-02 No data Annual Report Annual Report 2021
0006867081 2020-04-01 No data Annual Report Annual Report 2020
0006731850 2020-01-24 No data Annual Report Annual Report 2018
0006731855 2020-01-24 No data Annual Report Annual Report 2019
0005981782 2017-12-08 2017-12-08 Change of Business Address Business Address Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8615597707 2020-05-01 0156 PPP 259 W HIGH ST, EAST HAMPTON, CT, 06424-2118
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7322
Loan Approval Amount (current) 7322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, MIDDLESEX, CT, 06424-2118
Project Congressional District CT-02
Number of Employees 3
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7424.51
Forgiveness Paid Date 2021-10-04
5151188401 2021-02-07 0156 PPS 259 W High St, East Hampton, CT, 06424-2118
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9437
Loan Approval Amount (current) 9437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, MIDDLESEX, CT, 06424-2118
Project Congressional District CT-02
Number of Employees 3
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9565.97
Forgiveness Paid Date 2022-06-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website