Search icon

DOMINION CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DOMINION CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1967 (58 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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-694-4649
Contact Person:
DAVID KOEHLER
User ID:
P1112448
Trade Name:
DOMINION CONSTRUCTION CORP

Unique Entity ID

Unique Entity ID:
EJ5LXPAMRC13
CAGE Code:
5LSY3
UEI Expiration Date:
2025-11-20

Business Information

Doing Business As:
DOMINION CONSTRUCTION CORP
Activation Date:
2024-11-22
Initial Registration Date:
2009-07-27

Commercial and government entity program

CAGE number:
5LSY3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-22
CAGE Expiration:
2029-11-22
SAM Expiration:
2025-11-20

Contact Information

POC:
DAVID KOEHLER

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTMA95C20110003
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
247000.00
Base And Exercised Options Value:
247000.00
Base And All Options Value:
247000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-09-23
Description:
THIS REQUISITION IS FOR THE DELANO HALL REFER REFURBISHMENT AND NEW CONDENSER WATER SYSTEM.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z164: MAINT-REP-ALT/DINING FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
220285.00
Total Face Value Of Loan:
220285.00
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:
219052.00
Total Face Value Of Loan:
219052.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-05-04
Type:
Planned
Address:
MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-03-25
Type:
Unprog Rel
Address:
2 HUNTINGTON QUADRANGLE, HUNTINGTON, NY, 11743
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-03-01
Type:
Unprog Rel
Address:
607 UNION AVE., HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-08-13
Type:
Planned
Address:
BROADWAY MALL, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-05-30
Type:
Referral
Address:
BROADWAY MALL, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$219,052
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$219,052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$221,455.49
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $219,052
Jobs Reported:
7
Initial Approval Amount:
$220,285
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$220,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$221,551.64
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $220,283
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 694-4649
Add Date:
2012-06-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
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