Name: | DISTINCT DRYWALL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1990 (35 years ago) |
Entity Number: | 1452629 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 535 BROAD HOLLOW ROAD, SUITE B-20, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DISTINCT DRYWALL, INC. 401(K) PROFIT SHARING PLAN | 2023 | 113022063 | 2024-04-23 | DISTINCT DRYWALL, INC. | 9 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-23 |
Name of individual signing | DONNA IAQUINTO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 6317771950 |
Plan sponsor’s address | 535 BROAD HOLLOW ROAD, SUITE B-20, MELVILLE, NY, 11747 |
Signature of
Role | Plan administrator |
Date | 2023-05-23 |
Name of individual signing | DONNA IAQUINTO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 6317771950 |
Plan sponsor’s address | 535 BROAD HOLLOW ROAD, SUITE B-20, MELVILLE, NY, 11747 |
Signature of
Role | Plan administrator |
Date | 2022-04-25 |
Name of individual signing | DONNA IAQUINTO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 6317771950 |
Plan sponsor’s address | 535 BROAD HOLLOW ROAD, SUITE B-20, MELVILLE, NY, 11747 |
Signature of
Role | Plan administrator |
Date | 2021-05-10 |
Name of individual signing | DONNA IAQUINTO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 6317771950 |
Plan sponsor’s address | 535 BROAD HOLLOW ROAD, SUITE B-20, MELVILLE, NY, 11747 |
Signature of
Role | Plan administrator |
Date | 2020-04-01 |
Name of individual signing | DONNA IAQUINTO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 6317771950 |
Plan sponsor’s address | 535 BROAD HOLLOW ROAD, SUITE B-20, MELVILLE, NY, 11747 |
Signature of
Role | Plan administrator |
Date | 2019-06-27 |
Name of individual signing | DONNA IAQUINTO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 6317771950 |
Plan sponsor’s address | 535 BROAD HOLLOW ROAD, SUITE B-20, MELVILLE, NY, 11747 |
Signature of
Role | Plan administrator |
Date | 2018-06-07 |
Name of individual signing | DONNA IAQUINTO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 6317771950 |
Plan sponsor’s address | 535 BROAD HOLLOW ROAD, SUITE B-20, MELVILLE, NY, 11747 |
Signature of
Role | Plan administrator |
Date | 2017-06-29 |
Name of individual signing | DONNA IAQUINTO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 6317771950 |
Plan sponsor’s address | 535 BROAD HOLLOW ROAD, SUITE B-20, MELVILLE, NY, 11747 |
Signature of
Role | Plan administrator |
Date | 2016-06-16 |
Name of individual signing | DONNA IAQUINTO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 6317771950 |
Plan sponsor’s address | 535 BROAD HOLLOW ROAD, SUITE B-20, MELVILLE, NY, 11747 |
Signature of
Role | Plan administrator |
Date | 2015-06-18 |
Name of individual signing | DONNA IAQUINTO |
Name | Role | Address |
---|---|---|
JOHN IAQUINTO | Chief Executive Officer | 535 BROAD HOLLOW ROAD, SUITE B-20, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 BROAD HOLLOW ROAD, SUITE B-20, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-12 | 2015-09-11 | Address | 535 BROAD HOLLOW RD. STE B-20, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1993-05-28 | 2015-09-11 | Address | 26 WIGGINS STREET, LAKE RONKONKOMA, NY, 11779, 4114, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 2015-09-11 | Address | 26 WIGGINS STREET, LAKE RONKONKOMA, NY, 11779, 4114, USA (Type of address: Principal Executive Office) |
1990-06-22 | 2000-10-12 | Address | 26 WIGGINS STREET, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200720060450 | 2020-07-20 | BIENNIAL STATEMENT | 2020-06-01 |
180607006269 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
180208006315 | 2018-02-08 | BIENNIAL STATEMENT | 2016-06-01 |
150911002021 | 2015-09-11 | BIENNIAL STATEMENT | 2014-06-01 |
001012000471 | 2000-10-12 | CERTIFICATE OF CHANGE | 2000-10-12 |
930528002376 | 1993-05-28 | BIENNIAL STATEMENT | 1992-06-01 |
C155335-4 | 1990-06-22 | CERTIFICATE OF INCORPORATION | 1990-06-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311226849 | 0215000 | 2007-09-20 | 322 W 57TH ST, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206526766 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2007-12-11 |
Abatement Due Date | 2007-12-18 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2007-12-11 |
Abatement Due Date | 2007-12-19 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260502 I03 |
Issuance Date | 2007-12-11 |
Abatement Due Date | 2007-12-19 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2001-03-09 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2001-04-26 |
Related Activity
Type | Complaint |
Activity Nr | 202865143 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2001-04-03 |
Abatement Due Date | 2001-04-11 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2001-04-02 |
Abatement Due Date | 2001-04-05 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIC |
Issuance Date | 2001-04-03 |
Abatement Due Date | 2001-04-06 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260405 J01 I |
Issuance Date | 2001-04-03 |
Abatement Due Date | 2001-04-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2001-04-03 |
Abatement Due Date | 2001-04-06 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1995-11-09 |
Case Closed | 1996-06-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1996-02-06 |
Abatement Due Date | 1996-02-09 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5315048500 | 2021-02-27 | 0235 | PPS | 535 Broadhollow Rd Ste B20, Melville, NY, 11747-3731 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6420277706 | 2020-05-01 | 0235 | PPP | 535 BROADHOLLOW RD STE B20, MELVILLE, NY, 11747-3731 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State