Search icon

DMB CONSTRUCTION CORP.

Company Details

Name: DMB CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1991 (34 years ago)
Entity Number: 1545652
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Activity Description: DMB provides project management and consulting to companies. DMB performs masonry restoration and concrete repairs as well as shotcrete repair work. The company specializes in historic and landmark restoration. We employ experts in construction that can complete the project within budget while ensuring compliance with city/state/federal regulations.
Address: 850 SYLVAN AVE, BAYPORT, NY, United States, 11705
Principal Address: NICOLE SWARTOUT, 132 BARTON LANE, BAYPORT, NY, United States, 11705

Contact Details

Phone +1 631-232-3748

Website http://www.dmb-construction.com

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
DMB CONSTRUCTION CORP. 401(K) PLAN 2015 113061755 2016-11-04 DMB CONSTRUCTION CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 6312329004
Plan sponsor’s address 6080 JERICHO TPKE STE 308, COMMACK, NY, 117252808

Signature of

Role Plan administrator
Date 2016-11-04
Name of individual signing NICOLE SWARTOUT
DMB CONSTRUCTION CORP. 401(K) PLAN 2014 113061755 2015-10-15 DMB CONSTRUCTION CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 6312329004
Plan sponsor’s address 6080 JERICHO TURNPIKE SUITE 308, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing NICOLE SWARTOUT
DMB CONSTRUCTION CORP. 401(K) PLAN 2013 113061755 2014-10-11 DMB CONSTRUCTION CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 6312329004
Plan sponsor’s address 6080 JERICHO TURNPIKE SUITE 308, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2014-10-11
Name of individual signing NICOLE SWARTOUT
DMB CONSTRUCTION CORP. 401(K) PLAN 2012 113061755 2013-10-12 DMB CONSTRUCTION CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 6312329004
Plan sponsor’s address 6080 JERICHO TURNPIKE SUITE 308, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2013-10-12
Name of individual signing CAROLE FASANO
DMB CONSTRUCTION CORP. 401(K) PLAN 2011 113061755 2012-07-10 DMB CONSTRUCTION CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 6312329004
Plan sponsor’s address 6080 JERICHO TURNPIKE SUITE 308, COMMACK, NY, 11725

Plan administrator’s name and address

Administrator’s EIN 113061755
Plan administrator’s name DMB CONSTRUCTION CORP.
Plan administrator’s address 6080 JERICHO TURNPIKE SUITE 308, COMMACK, NY, 11725
Administrator’s telephone number 6312329004

Signature of

Role Plan administrator
Date 2012-07-10
Name of individual signing CAROLE FASANO
DMB CONSTRUCTION CORP. 401(K) PLAN 2010 113061755 2011-10-21 DMB CONSTRUCTION CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 6312329004
Plan sponsor’s address 6080 JERICHO TURNPIKE SUITE 308, COMMACK, NY, 11725

Plan administrator’s name and address

Administrator’s EIN 113061755
Plan administrator’s name DMB CONSTRUCTION CORP.
Plan administrator’s address 6080 JERICHO TURNPIKE SUITE 308, COMMACK, NY, 11725
Administrator’s telephone number 6312329004

Signature of

Role Plan administrator
Date 2011-10-21
Name of individual signing CAROLE FASANO
DMB CONSTRUCTION CORP. 401(K) PLAN 2009 113061755 2010-10-19 DMB CONSTRUCTION CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 6312329004
Plan sponsor’s address 6080 JERICHO TURNPIKE SUITE 308, COMMACK, NY, 11725

Plan administrator’s name and address

Administrator’s EIN 113061755
Plan administrator’s name DMB CONSTRUCTION CORP.
Plan administrator’s address 755 PARK AVENUE, HUNTINGTON, NY, 11743
Administrator’s telephone number 6312329004

Signature of

Role Plan administrator
Date 2010-10-19
Name of individual signing CAROLE FASANO

Agent

Name Role Address
ERIN EGAN Agent 312 E. MAIN ST., PATCHOGUE, NY, 11772

Chief Executive Officer

Name Role Address
NICOLE SWARTOUT Chief Executive Officer 850 SYLVAN AVE, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
DMB CONSTRUCTION CORP. DOS Process Agent 850 SYLVAN AVE, BAYPORT, NY, United States, 11705

Permits

Number Date End date Type Address
Q022025069A97 2025-03-10 2025-04-10 OCCUPANCY OF SIDEWALK AS STIPULATED 29 STREET, QUEENS, FROM STREET 47 AVENUE TO STREET SKILLMAN AVENUE
Q042025069A86 2025-03-10 2025-04-10 REPLACE SIDEWALK 29 STREET, QUEENS, FROM STREET 47 AVENUE TO STREET SKILLMAN AVENUE
Q022025069B00 2025-03-10 2025-04-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 29 STREET, QUEENS, FROM STREET 47 AVENUE TO STREET SKILLMAN AVENUE
Q022025069A99 2025-03-10 2025-04-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 29 STREET, QUEENS, FROM STREET 47 AVENUE TO STREET SKILLMAN AVENUE
Q022025069A96 2025-03-10 2025-04-10 OCCUPANCY OF ROADWAY AS STIPULATED 29 STREET, QUEENS, FROM STREET 47 AVENUE TO STREET SKILLMAN AVENUE
Q022025069A95 2025-03-10 2025-04-10 PLACE MATERIAL ON STREET 29 STREET, QUEENS, FROM STREET 47 AVENUE TO STREET SKILLMAN AVENUE
Q022025069A98 2025-03-10 2025-04-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 29 STREET, QUEENS, FROM STREET 47 AVENUE TO STREET SKILLMAN AVENUE
Q022025041A68 2025-02-10 2025-03-11 OCCUPANCY OF ROADWAY AS STIPULATED 29 STREET, QUEENS, FROM STREET 47 AVENUE TO STREET SKILLMAN AVENUE
Q042025041A29 2025-02-10 2025-03-11 REPLACE SIDEWALK 29 STREET, QUEENS, FROM STREET 47 AVENUE TO STREET SKILLMAN AVENUE
Q022025041A72 2025-02-10 2025-03-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 29 STREET, QUEENS, FROM STREET 47 AVENUE TO STREET SKILLMAN AVENUE

History

Start date End date Type Value
2024-10-16 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-12 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-01-24 Address 850 SYLVAN AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-01-24 Address PO BOX 71, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-03 2024-01-24 Address 19 CARMAN LN, ST. JAMES, NY, NY, 11780, USA (Type of address: Service of Process)
2019-05-06 2021-05-03 Address PO BOX 71, BLUE POINT, NY, 11715, USA (Type of address: Service of Process)
2019-05-06 2024-01-24 Address PO BOX 71, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2018-06-26 2024-01-24 Address 312 E. MAIN ST., PATCHOGUE, NY, 11772, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240124001990 2024-01-24 BIENNIAL STATEMENT 2024-01-24
210503062484 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190506061275 2019-05-06 BIENNIAL STATEMENT 2019-05-01
180626000041 2018-06-26 CERTIFICATE OF CHANGE 2018-06-26
170505006091 2017-05-05 BIENNIAL STATEMENT 2017-05-01
160707006246 2016-07-07 BIENNIAL STATEMENT 2015-05-01
130514002423 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110607002214 2011-06-07 BIENNIAL STATEMENT 2011-05-01
110603000470 2011-06-03 CERTIFICATE OF CHANGE 2011-06-03
090421002440 2009-04-21 BIENNIAL STATEMENT 2009-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-09 No data 29 STREET, FROM STREET 47 AVENUE TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Active Department of Transportation No boom truck at this time of inspection.
2024-11-07 No data 29 STREET, FROM STREET 47 AVENUE TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Active Department of Transportation New sidewalk flags in place along segment.
2024-11-07 No data 29 STREET, FROM STREET 47 AVENUE TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags in place. Work was finalized with updated permit Q042024282A13.
2024-08-01 No data 29 STREET, FROM STREET 47 AVENUE TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Active Department of Transportation No material on street

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4601627203 2020-04-27 0235 PPP 850 SYLVAN AVE, BAYPORT, NY, 11705
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYPORT, SUFFOLK, NY, 11705-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 303475
Forgiveness Paid Date 2021-06-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2085820 Intrastate Non-Hazmat 2023-04-26 2000 2022 3 1 Private(Property), TRANSPORTING CONSTRUCTION MATERIAL/EQUIPMENT FOR P
Legal Name DMB CONSTRUCTION CORP
DBA Name -
Physical Address 850 SYLVAN AVE, BAYPORT, NY, 11705, US
Mailing Address 850 SYLVAN AVE, BAYPORT, NY, 11705, US
Phone (631) 232-3748
Fax (631) 823-0998
E-mail ERINEGAN@DMB-CONSTRUCTION.COM

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 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 2.33
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 0
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 1

Inspections

Unique report number of the inspection SPWL041673
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 77506NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTKJPVK9LH604132
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-05-16
Code of the violation 39216
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation Failing to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver
The date of the inspection 2023-05-16
Code of the violation 39141A
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without a valid medical certificate in possession or on file with the state drivers licensing agency. History of either fail
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405002 Employee Retirement Income Security Act (ERISA) 2014-07-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2014-07-03
Termination Date 2014-10-02
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name DMB CONSTRUCTION CORP.
Role Defendant
1101667 Employee Retirement Income Security Act (ERISA) 2011-04-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-05
Termination Date 2012-01-19
Section 1145
Status Terminated

Parties

Name FERRARA,
Role Plaintiff
Name DMB CONSTRUCTION CORP.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State