Search icon

DMB CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113061755
Plan Year:
2015
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022025069A95 2025-03-10 2025-04-10 PLACE MATERIAL ON STREET 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
Q022025069A97 2025-03-10 2025-04-10 OCCUPANCY OF SIDEWALK AS STIPULATED 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
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

History

Start date End date Type Value
2025-05-01 2025-05-01 Address PO BOX 71, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 850 SYLVAN AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

Filings

Filing Number Date Filed Type Effective Date
250501044849 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2019-09-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
275000.00
Total Face Value Of Loan:
275000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
300000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
303475

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 823-0998
Add Date:
2010-10-14
Operation Classification:
Private(Property), TRANSPORTING CONSTRUCTION MATERIAL/EQUIPMENT FOR P
power Units:
3
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-07-03
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
DMB CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State