Search icon

DMAC CONSTRUCTION CORP.

Company Details

Name: DMAC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1994 (31 years ago)
Date of dissolution: 17 May 2024
Entity Number: 1849515
ZIP code: 10501
County: Bronx
Place of Formation: New York
Address: 20 ARDEN DRIVE, AMAWALK, NY, United States, 10501

Contact Details

Phone +1 914-245-5110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DERMOT MCGAHERN DOS Process Agent 20 ARDEN DRIVE, AMAWALK, NY, United States, 10501

Chief Executive Officer

Name Role Address
DERMOT MCGAHERN Chief Executive Officer 20 ARDEN DRIVE, AMAWALK, NY, United States, 10501

Licenses

Number Status Type Date End date
1258032-DCA Active Business 2007-06-07 2025-02-28

History

Start date End date Type Value
2020-07-23 2024-06-04 Address 20 ARDEN DRIVE, AMAWALK, NY, 10501, 1019, USA (Type of address: Chief Executive Officer)
2020-07-23 2024-06-04 Address 20 ARDEN DRIVE, AMAWALK, NY, 10501, 1019, USA (Type of address: Service of Process)
2000-09-06 2020-07-23 Address 8 VISTA COURT, OSSINING, NY, 10562, 5946, USA (Type of address: Chief Executive Officer)
2000-09-06 2020-07-23 Address 8 VISTA COURT, OSSINING, NY, 10562, 5946, USA (Type of address: Service of Process)
1998-09-29 2000-09-06 Address 8 VISTA CT, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604001629 2024-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-17
200723060100 2020-07-23 BIENNIAL STATEMENT 2018-09-01
000906002926 2000-09-06 BIENNIAL STATEMENT 2000-09-01
980929002037 1998-09-29 BIENNIAL STATEMENT 1998-09-01
961002002710 1996-10-02 BIENNIAL STATEMENT 1996-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561165 TRUSTFUNDHIC INVOICED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3561226 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3305227 TRUSTFUNDHIC INVOICED 2021-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3305228 RENEWAL INVOICED 2021-03-02 100 Home Improvement Contractor License Renewal Fee
2977674 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2977675 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2586231 PROCESSING CREDITED 2017-04-06 25 License Processing Fee
2586232 DCA-SUS CREDITED 2017-04-06 75 Suspense Account
2586394 RENEWAL INVOICED 2017-04-06 100 Home Improvement Contractor License Renewal Fee
2586230 PROCESSING CREDITED 2017-04-06 25 License Processing Fee

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
5981.00
Total Face Value Of Loan:
5981.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5981
Current Approval Amount:
5981
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6046.22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State