Search icon

DISTINCT DRYWALL INC.

Company Details

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

form 5500

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
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 2024-04-23
Name of individual signing DONNA IAQUINTO
DISTINCT DRYWALL, INC. 401(K) PROFIT SHARING PLAN 2022 113022063 2023-05-23 DISTINCT DRYWALL, INC. 8
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
DISTINCT DRYWALL, INC. 401(K) PROFIT SHARING PLAN 2021 113022063 2022-04-25 DISTINCT DRYWALL, INC. 8
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
DISTINCT DRYWALL, INC. 401(K) PROFIT SHARING PLAN 2020 113022063 2021-05-10 DISTINCT DRYWALL, INC. 8
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
DISTINCT DRYWALL, INC. 401(K) PROFIT SHARING PLAN 2019 113022063 2020-04-01 DISTINCT DRYWALL, INC. 7
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
DISTINCT DRYWALL, INC. 401(K) PROFIT SHARING PLAN 2018 113022063 2019-06-27 DISTINCT DRYWALL, INC. 6
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
DISTINCT DRYWALL, INC. 401(K) PROFIT SHARING PLAN 2017 113022063 2018-06-07 DISTINCT DRYWALL, INC. 6
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
DISTINCT DRYWALL, INC. 401(K) PROFIT SHARING PLAN 2016 113022063 2017-06-29 DISTINCT DRYWALL, INC. 8
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
DISTINCT DRYWALL, INC. 401(K) PROFIT SHARING PLAN 2015 113022063 2016-06-16 DISTINCT DRYWALL, INC. 6
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
DISTINCT DRYWALL, INC. 401(K) PLAN 2014 113022063 2015-06-18 DISTINCT DRYWALL, INC. 7
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

Chief Executive Officer

Name Role Address
JOHN IAQUINTO Chief Executive Officer 535 BROAD HOLLOW ROAD, SUITE B-20, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 BROAD HOLLOW ROAD, SUITE B-20, MELVILLE, NY, United States, 11747

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311226849 0215000 2007-09-20 322 W 57TH ST, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-09-24
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-01-15

Related Activity

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
302945936 0215000 2001-03-08 47 13TH, NEW YORK, NY, 10014
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
106756877 0215600 1995-11-07 441 EAST FORDHAM ROAD, BRONX, NY, 10458
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

Paycheck Protection Program

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
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87937
Loan Approval Amount (current) 87937
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 Melville, SUFFOLK, NY, 11747-3731
Project Congressional District NY-01
Number of Employees 5
NAICS code 238310
Borrower Race White
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 88703.14
Forgiveness Paid Date 2022-01-13
6420277706 2020-05-01 0235 PPP 535 BROADHOLLOW RD STE B20, MELVILLE, NY, 11747-3731
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150083
Loan Approval Amount (current) 150083
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 New Business or 2 years or less
Project Address MELVILLE, SUFFOLK, NY, 11747-3731
Project Congressional District NY-01
Number of Employees 5
NAICS code 238310
Borrower Race White
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 151999.13
Forgiveness Paid Date 2021-08-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State