Search icon

DOUBLE CHECK BUILDERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOUBLE CHECK BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1966 (59 years ago)
Entity Number: 200660
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 270 RONKONKOMA AVE, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW WALKER Chief Executive Officer 37 MORRIS AVENUE, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
DOUBLE CHECK BUILDERS INC DOS Process Agent 270 RONKONKOMA AVE, LAKE RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
112122957
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-29 2006-06-19 Address 270 RONKONKOMA AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1998-07-08 2004-07-29 Address 2709 RONKONKOMA AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1998-07-08 2020-06-04 Address 270 RONKONKOMA AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1995-03-15 1998-07-08 Address 205 RONKONKOMA AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1995-03-15 1998-07-08 Address 205 RONKONKOMA AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220309001265 2022-03-09 BIENNIAL STATEMENT 2020-07-01
200604061150 2020-06-04 BIENNIAL STATEMENT 2018-07-01
160706006495 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140710006735 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120806002371 2012-08-06 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
38980.00
Total Face Value Of Loan:
38980.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$38,980
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,453.17
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $38,980

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 585-4567
Add Date:
2018-03-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State