Search icon

DAME CONTRACTING, INC.

Company Details

Name: DAME CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1996 (29 years ago)
Entity Number: 1992306
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 18 CRESCENT DRIVE, PORT JEFFERSON STA, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U22KDZF5E3A1 2023-01-14 11170 OLD SOUND AVE, MATTITUCK, NY, 11952, 3197, USA 11170 OLD SOUND AVE, MATTITUCK, NY, 11952, 3197, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2021-12-17
Initial Registration Date 2020-12-29
Entity Start Date 1998-11-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LARA MCNEIL
Role VICE PRESIDENT
Address 11170 OLD SOUND AVE, MATTITUCK, NY, 11952, USA
Government Business
Title PRIMARY POC
Name LARA MCNEIL
Role VICE PRESIDENT
Address 11170 OLD SOUND AVE, MATTITUCK, NY, 11952, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O WILLIAM BARON ESQ DOS Process Agent 18 CRESCENT DRIVE, PORT JEFFERSON STA, NY, United States, 11776

History

Start date End date Type Value
2024-03-28 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-16 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-23 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
960123000058 1996-01-23 CERTIFICATE OF INCORPORATION 1996-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304681273 0214700 2003-03-03 155 PHELPS LANE, NORTH BABYLON, NY, 11703
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-03-03
Emphasis L: FALL
Case Closed 2003-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-03-07
Abatement Due Date 2003-03-12
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2003-03-07
Abatement Due Date 2003-03-12
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
302705603 0214700 2001-01-25 NEW YORK AVENUE, K MART, HUNTINGTON, NY, 11743
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-01-25
Emphasis S: CONSTRUCTION
Case Closed 2001-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-03-15
Abatement Due Date 2001-03-20
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2001-03-15
Abatement Due Date 2001-03-20
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2001-03-15
Abatement Due Date 2001-03-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-03-15
Abatement Due Date 2001-04-10
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 2001-03-15
Abatement Due Date 2001-03-20
Nr Instances 1
Nr Exposed 4
Gravity 01
113920433 0214700 1991-12-23 LITTLE FLOWER SCHOOL, WADING RIVER, NY, 11792
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-12-23
Case Closed 1992-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-01-21
Abatement Due Date 1992-01-24
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-01-21
Abatement Due Date 1992-01-24
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7872538605 2021-03-24 0235 PPP 11170 Old Sound Ave, Mattituck, NY, 11952-3197
Loan Status Date 2021-10-20
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273610
Loan Approval Amount (current) 273610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mattituck, SUFFOLK, NY, 11952-3197
Project Congressional District NY-01
Number of Employees 18
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2311013 Employee Retirement Income Security Act (ERISA) 2023-12-20 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 order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2023-12-20
Termination Date 2024-04-19
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DISTRIC,
Role Plaintiff
Name DAME CONTRACTING, INC.
Role Defendant
2305254 Employee Retirement Income Security Act (ERISA) 2023-07-10 motion before trial
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 decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2023-07-10
Termination Date 2024-05-22
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NORTH ATLANTIC
Role Plaintiff
Name DAME CONTRACTING, INC.
Role Defendant
1505658 Employee Retirement Income Security Act (ERISA) 2015-07-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 4000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-07-20
Termination Date 2016-02-18
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name DAME CONTRACTING, INC.
Role Defendant
0407046 Employee Retirement Income Security Act (ERISA) 2004-09-02 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-09-02
Termination Date 2004-11-30
Section 1132
Status Terminated

Parties

Name LOPES
Role Plaintiff
Name DAME CONTRACTING, INC.
Role Defendant
0706439 Employee Retirement Income Security Act (ERISA) 2007-07-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2007-07-16
Termination Date 2007-10-24
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name DAME CONTRACTING, INC.
Role Defendant
0306013 Employee Retirement Income Security Act (ERISA) 2003-11-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-11-26
Termination Date 2004-04-16
Section 1132
Status Terminated

Parties

Name BONANZA, AS A TRUSTEE OF THE G
Role Plaintiff
Name DAME CONTRACTING, INC.
Role Defendant
1703144 Employee Retirement Income Security Act (ERISA) 2017-05-24 voluntarily
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-05-24
Termination Date 2017-09-05
Section 1132
Status Terminated

Parties

Name TRUSTEES OF NORTHEAST CARPENTE
Role Plaintiff
Name DAME CONTRACTING, INC.
Role Defendant
1705219 Employee Retirement Income Security Act (ERISA) 2017-09-06 motion before trial
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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2017-09-06
Termination Date 2017-12-27
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NORTHEAST CARP
Role Plaintiff
Name DAME CONTRACTING, INC.
Role Defendant
1703572 Employee Retirement Income Security Act (ERISA) 2017-05-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 13000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-05-12
Termination Date 2017-11-27
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name DAME CONTRACTING, INC.
Role Defendant
2403454 Employee Retirement Income Security Act (ERISA) 2024-05-10 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-05-10
Termination Date 1900-01-01
Section 1132
Status Pending

Parties

Name TRUSTEES OF THE NORTH ATLANTIC
Role Plaintiff
Name DAME CONTRACTING, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State