Search icon

DONHAUSER LAND SERVICES INC.

Company Details

Name: DONHAUSER LAND SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1990 (35 years ago)
Entity Number: 1432821
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 71-01 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11370

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77H51 Active Non-Manufacturer 2014-09-04 2024-03-03 2027-02-09 2023-03-09

Contact Information

POC WILLIAM G.. GRAY
Phone +1 718-278-0515
Fax +1 718-278-8011
Address 7101 ASTORIA BLVD, EAST ELMHURST, NY, 11370 1029, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-01 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11370

Chief Executive Officer

Name Role Address
WILLIAM G. GRAY Chief Executive Officer 71-01 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11370

Permits

Number Date End date Type Address
8884 2012-03-01 2026-02-28 Pesticide use No data

History

Start date End date Type Value
1994-04-11 2012-06-08 Address 71-01 ASTORIA BOULEVARD, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
1994-04-11 2012-06-08 Address 71-01 ASTORIA BOULEVARD, EAST ELMHURST, NY, 11370, USA (Type of address: Principal Executive Office)
1994-04-11 2012-06-08 Address 71-01 ASTORIA BOULEVARD, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)
1990-03-22 1994-04-11 Address 71-01 ASTORIA BLVD., EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306061306 2020-03-06 BIENNIAL STATEMENT 2020-03-01
170623006044 2017-06-23 BIENNIAL STATEMENT 2016-03-01
140707002439 2014-07-07 BIENNIAL STATEMENT 2014-03-01
120608002580 2012-06-08 BIENNIAL STATEMENT 2012-03-01
100510002282 2010-05-10 BIENNIAL STATEMENT 2010-03-01
080321002685 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060417003191 2006-04-17 BIENNIAL STATEMENT 2006-03-01
040325002497 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020506002063 2002-05-06 BIENNIAL STATEMENT 2002-03-01
000329002793 2000-03-29 BIENNIAL STATEMENT 2000-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217821 Office of Administrative Trials and Hearings Issued Settled 2019-05-09 400 2019-08-15 Failed to timely notify Commission of a material information submitted to the Commission

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9374557306 2020-05-02 0202 PPP 7101 ASTORIA BLVD N, EAST ELMHURST, NY, 11370-1029
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86812
Loan Approval Amount (current) 86812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ELMHURST, QUEENS, NY, 11370-1029
Project Congressional District NY-14
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81556.19
Forgiveness Paid Date 2021-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2260880 Intrastate Non-Hazmat 2023-08-17 60000 2023 6 2 Private(Property)
Legal Name DONHAUSER LAND SERVICES INC
DBA Name -
Physical Address 7101 ASTORIA BLVD, EAST ELMHURST, NY, 11370, US
Mailing Address 7101 ASTORIA BLVD, EAST ELMHURST, NY, 11370, US
Phone (718) 278-0515
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Feb 2025

Sources: New York Secretary of State