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: Service of Process)
2000-09-06 2020-07-23 Address 8 VISTA COURT, OSSINING, NY, 10562, 5946, USA (Type of address: Chief Executive Officer)
1998-09-29 2000-09-06 Address 8 VISTA CT, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1998-09-29 2000-09-06 Address 8 VISTA CT, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1998-09-29 2000-09-06 Address 8 VISTA CT, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1996-10-02 1998-09-29 Address 8 VISTA COURT, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1996-10-02 1998-09-29 Address 8 VISTA COURT, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1996-10-02 1998-09-29 Address 8 VISTA COURT, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)

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
940902000214 1994-09-02 CERTIFICATE OF INCORPORATION 1994-09-02

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2501857108 2020-04-10 0202 PPP 20 Arden Drive, AMAWALK, NY, 10501-1019
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5981
Loan Approval Amount (current) 5981
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AMAWALK, WESTCHESTER, NY, 10501-1019
Project Congressional District NY-17
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6046.22
Forgiveness Paid Date 2021-05-26

Date of last update: 25 Feb 2025

Sources: New York Secretary of State