Search icon

DUTCHESS ENVIRONMENTAL CONSTRUCTION, INC.

Company Details

Name: DUTCHESS ENVIRONMENTAL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1997 (28 years ago)
Entity Number: 2166917
ZIP code: 10541
County: Dutchess
Place of Formation: New York
Address: 936 ROUTE 6, MAHOPAC, NY, United States, 10541
Principal Address: 34 EAST BOYDS RD, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH TROCCOLI Chief Executive Officer 936 ROUTE 6, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
KEITH TROCCOLI DOS Process Agent 936 ROUTE 6, MAHOPAC, NY, United States, 10541

Form 5500 Series

Employer Identification Number (EIN):
161533676
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2005-10-04 2007-08-02 Address 95 MOUNTAINVIEW RD, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office)
1999-08-05 2005-10-04 Address 50 PROSPECT HILL RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1999-08-05 2005-10-04 Address 50 PROSPECT HILL RD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1999-08-05 2005-10-04 Address 50 PROSPECT HILL RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1997-07-30 1999-08-05 Address 5504 CHERRY HILL DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170811006227 2017-08-11 BIENNIAL STATEMENT 2017-07-01
160321006197 2016-03-21 BIENNIAL STATEMENT 2015-07-01
110804002198 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090717002003 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070802002342 2007-08-02 BIENNIAL STATEMENT 2007-07-01

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:
68432.00
Total Face Value Of Loan:
68432.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
68432.00
Total Face Value Of Loan:
68432.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68432
Current Approval Amount:
68432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69309.43
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68432
Current Approval Amount:
68432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68992.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 628-3591
Add Date:
2000-10-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State