Search icon

D.E.W. BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.E.W. BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1987 (38 years ago)
Entity Number: 1172150
ZIP code: 13606
County: Jefferson
Place of Formation: New York
Address: 14398 U.S. RT 11, PO BOX 200, ADAMS CENTER, NY, United States, 13606
Principal Address: 14372 U.S. RT 11, PO BOX 200, ADAMS CENTER, NY, United States, 13606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14398 U.S. RT 11, PO BOX 200, ADAMS CENTER, NY, United States, 13606

Chief Executive Officer

Name Role Address
DEAN E WIDRICK Chief Executive Officer 14372 U.S. RT 11, PO BOX 200, ADAMS CENTER, NY, United States, 13606

History

Start date End date Type Value
1997-06-10 2003-05-05 Address PO BOX 200, ADAMS CENTER, NY, 13606, USA (Type of address: Service of Process)
1992-12-02 2003-05-05 Address RTE. US 11, P.O. BOX 200, ADAMS CENTER, NY, 13606, USA (Type of address: Chief Executive Officer)
1992-12-02 2003-05-05 Address RTE. US 11, P.O. BOX 200, ADAMS CENTER, NY, 13606, USA (Type of address: Principal Executive Office)
1987-05-19 1997-06-10 Address RD 1, ADAMS CENTER, NY, 13606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130531002232 2013-05-31 BIENNIAL STATEMENT 2013-05-01
120127002940 2012-01-27 BIENNIAL STATEMENT 2011-05-01
090722002661 2009-07-22 BIENNIAL STATEMENT 2009-05-01
070606002858 2007-06-06 BIENNIAL STATEMENT 2007-05-01
050718002203 2005-07-18 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
161180.00
Total Face Value Of Loan:
161180.00
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:
161180.00
Total Face Value Of Loan:
161180.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-17
Type:
Planned
Address:
SONIC #6459 ARSENAL STREET AND WESTERN BLVD., WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-04-26
Type:
Planned
Address:
830 WASHINGTON STREET, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$161,180
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,164.74
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $154,436
Utilities: $3,000
Rent: $2,000
Debt Interest: $1,744
Jobs Reported:
13
Initial Approval Amount:
$161,180
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,072.01
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $161,176
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 583-5318
Add Date:
2003-06-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State