Search icon

DOMINION CONSTRUCTION CORP.

Company Details

Name: DOMINION CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1967 (57 years ago)
Entity Number: 216019
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 108 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

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
EJ5LXPAMRC13 2025-01-07 108 ALLEN BLVD, FARMINGDALE, NY, 11735, 5617, USA 108 ALLEN BLVD., FARMINGDALE, NY, 11735, 5617, USA

Business Information

Doing Business As DOMINION CONSTRUCTION CORP
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-01-10
Initial Registration Date 2009-07-27
Entity Start Date 1967-11-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID KOEHLER
Role VICE PRESIDENT
Address 108 ALLEN BLVD., FARMINGDALE, NY, 11735, 5617, USA
Title ALTERNATE POC
Name SHAUNA KOEHLER
Role OFFICE MANAGER
Address 108 ALLEN BLVD., FARMINGDALE, NY, 11735, 5617, USA
Government Business
Title PRIMARY POC
Name DAVID KOEHLER
Role VICE PRESIDENT
Address 108 ALLEN BLVD., FARMINGDALE, NY, 11735, 5617, USA
Title ALTERNATE POC
Name ANDREW RUMPF
Role GENERAL MANAGER
Address 108 ALLEN BLVD., FARMINGDALE, NY, 11735, 5617, USA
Past Performance
Title PRIMARY POC
Name SHAUNA KOEHLER
Role OFFICE MANAGER
Address 108 ALLEN BLVD., FARMINGDALE, NY, 11735, 5617, USA
Title ALTERNATE POC
Name SHAUNA KOEHLER
Role OFFICE MANAGER
Address 108 ALLEN BLVD., FARMINGDALE, NY, 11735, 5617, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5LSY3 Active Non-Manufacturer 2009-07-28 2024-03-03 2029-01-10 2025-01-07

Contact Information

POC DAVID KOEHLER
Phone +1 631-249-0888
Fax +1 631-694-4649
Address 108 ALLEN BLVD, FARMINGDALE, NY, 11735 5617, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JOHN KOEHLER Chief Executive Officer 108 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2021-06-28 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-05 1997-10-31 Address 71 CAROLYN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-01-05 1997-10-31 Address 71 CAROLYN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-01-05 1997-10-31 Address 71 CAROLYN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1991-09-26 1993-01-05 Address 71 CAROLYN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1967-11-10 1991-09-26 Address 320 CONKLIN ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1967-11-10 2021-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131122002020 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111116002403 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091103002306 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071108002522 2007-11-08 BIENNIAL STATEMENT 2007-11-01
051213002944 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031021002276 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011031002238 2001-10-31 BIENNIAL STATEMENT 2001-11-01
991124002358 1999-11-24 BIENNIAL STATEMENT 1999-11-01
971031002403 1997-10-31 BIENNIAL STATEMENT 1997-11-01
C221877-2 1995-04-17 ASSUMED NAME CORP INITIAL FILING 1995-04-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD DTMA95C20110003 2011-09-23 2012-01-31 2012-01-31
Unique Award Key CONT_AWD_DTMA95C20110003_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title THIS REQUISITION IS FOR THE DELANO HALL REFER REFURBISHMENT AND NEW CONDENSER WATER SYSTEM.
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z164: MAINT-REP-ALT/DINING FACILITIES

Recipient Details

Recipient DOMINION CONSTRUCTION CORP.
UEI EJ5LXPAMRC13
Legacy DUNS 061971594
Recipient Address UNITED STATES, 108 ALLEN BLVD, FARMINGDALE, 117355617

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302702147 0214700 2000-05-04 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-05-04
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2000-05-17
Abatement Due Date 2000-05-22
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2000-05-17
Abatement Due Date 2000-06-06
Current Penalty 337.5
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 12
Gravity 01
300140894 0214700 1999-03-25 2 HUNTINGTON QUADRANGLE, HUNTINGTON, NY, 11743
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-04-06
Emphasis S: CONSTRUCTION
Case Closed 1999-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-04-09
Abatement Due Date 1999-04-15
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
107355380 0214700 1993-03-01 607 UNION AVE., HOLTSVILLE, NY, 11742
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-04-27
Case Closed 1993-05-21

Related Activity

Type Referral
Activity Nr 901977546
102906104 0214700 1990-08-13 BROADWAY MALL, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-09-13
Case Closed 1990-08-14
100599471 0214700 1990-05-30 BROADWAY MALL, HICKSVILLE, NY, 11801
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-06-13
Case Closed 1990-09-06

Related Activity

Type Referral
Activity Nr 901103630
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-08-31
Abatement Due Date 1990-10-04
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 01
101539054 0214700 1990-03-09 71 CAROLYN BOULEVARD, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-13
Case Closed 1990-04-04
17536434 0214700 1986-01-27 760 KOEHLER AVE., RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-27
Case Closed 1986-01-28
17517145 0214700 1985-11-05 760 KOEHLER AVE., RONKONKOMA, NY, 11779
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-11-05
Case Closed 1985-11-05
996975 0214700 1984-06-01 391 & 405 CENTRAL AVE, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-05
Case Closed 1984-06-06
11458866 0214700 1983-08-10 775 LONG ISLAND AVE, Medford Station, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-11
Case Closed 1983-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1212627108 2020-04-10 0235 PPP 108 Allen Blvd., FARMINGDALE, NY, 11735-5617
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219052
Loan Approval Amount (current) 219052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-5617
Project Congressional District NY-02
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221455.49
Forgiveness Paid Date 2021-05-21
9369168309 2021-01-30 0235 PPS 575 OLD HARBOR RD, NEW SUFFOLK, NY, 11957
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220285
Loan Approval Amount (current) 220285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW SUFFOLK, SUFFOLK, NY, 11957
Project Congressional District NY-01
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221551.64
Forgiveness Paid Date 2021-09-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1112448 DOMINION CONSTRUCTION CORP. DOMINION CONSTRUCTION CORP EJ5LXPAMRC13 108 ALLEN BLVD, FARMINGDALE, NY, 11735-5617
Capabilities Statement Link -
Phone Number 631-249-0888
Fax Number 631-694-4649
E-mail Address dkoehler@koehlerorg.com
WWW Page -
E-Commerce Website -
Contact Person DAVID KOEHLER
County Code (3 digit) 059
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 5LSY3
Year Established 1967
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords HVAC Contractor
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name John Koehler
Role President
Name Charles Rumpf
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $10,000,000
Description Construction Bonding Level (aggregate)
Level $15,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2315740 Intrastate Non-Hazmat 2023-04-07 10000 2022 1 3 Private(Property)
Legal Name DOMINION CONSTRUCTION CORP
DBA Name -
Physical Address 108 ALLEN BLVD, FARMINGDALE, NY, 11735, US
Mailing Address 108 ALLEN BLVD, FARMINGDALE, NY, 11735, US
Phone (631) 249-0888
Fax (631) 694-4649
E-mail DKOEHLER@KOEHLERORG.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State