Search icon

D.C. BUILDING SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.C. BUILDING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1990 (35 years ago)
Entity Number: 1438473
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 1015 WATER STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1015 WATER STREET, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
ROBERT L PORTER Chief Executive Officer 1015 WATER STREET, WATERTOWN, NY, United States, 13601

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-785-9767
Contact Person:
ROBERT PORTER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0515047
Trade Name:
D C BUILDING SYSTEMS INC

Unique Entity ID

Unique Entity ID:
MDNSQQ32U5P8
CAGE Code:
0NP62
UEI Expiration Date:
2026-05-21

Business Information

Doing Business As:
D C BUILDING SYSTEMS INC
Activation Date:
2025-05-23
Initial Registration Date:
2001-08-10

Commercial and government entity program

CAGE number:
0NP62
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-23
CAGE Expiration:
2030-05-23
SAM Expiration:
2026-05-21

Contact Information

POC:
ROBERT L. PORTER
Corporate URL:
www.dc-buildingsystems.com

Form 5500 Series

Employer Identification Number (EIN):
161371294
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 19086 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 1015 WATER STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2020-09-21 2024-04-02 Address 19086 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2017-07-20 2024-04-02 Address 19086 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1990-04-10 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240402001778 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220525002355 2022-05-25 BIENNIAL STATEMENT 2022-04-01
211014001149 2021-10-14 BIENNIAL STATEMENT 2021-10-14
200921060150 2020-09-21 BIENNIAL STATEMENT 2018-04-01
170720000088 2017-07-20 CERTIFICATE OF CHANGE 2017-07-20

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
508383.00
Total Face Value Of Loan:
508383.00
Date:
2020-04-07
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:
520829.00
Total Face Value Of Loan:
520829.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-02-06
Type:
Planned
Address:
FUCILLO CHRYSLER, 10329 US ROUTE 11, ADAMS, NY, 13605
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-04-26
Type:
Planned
Address:
DAVIDSON GM, 18230 US ROUTE 11, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-11-02
Type:
Planned
Address:
151 MULLEN STREET, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-04-27
Type:
Planned
Address:
18476 US ROUTE 11, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-10-18
Type:
Planned
Address:
MIDTOWN TOWERS, 142 MECHANIC STREET, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$508,383
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$508,383
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$511,711.86
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $508,381
Utilities: $1
Jobs Reported:
28
Initial Approval Amount:
$520,829
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$520,829
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$524,096.67
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $520,829

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 785-9767
Add Date:
2023-06-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
24
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