Search icon

DORMERS EXPRESS, INC

Company claim

Is this your business?

Get access!

Company Details

Name: DORMERS EXPRESS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1997 (28 years ago)
Entity Number: 2193417
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 145 E SUNRISE HWY, STE 7, LINDENHURST, NY, United States, 11757

Contact Details

Phone +1 631-952-0424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 E SUNRISE HWY, STE 7, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
TITO GARCIA Chief Executive Officer 145 E SUNRISE HWY, STE 7, LINDENHURST, NY, United States, 11757

Licenses

Number Status Type Date End date
1421759-DCA Inactive Business 2012-03-13 2017-02-28

History

Start date End date Type Value
2023-02-23 2023-02-23 Address 145 E SUNRISE HWY, STE 7, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2009-09-15 2023-02-23 Address 145 E SUNRISE HWY, STE 7, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2009-09-15 2023-02-23 Address 145 E SUNRISE HWY, STE 7, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1997-10-27 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-27 2009-09-15 Address 3 8TH AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230223000700 2023-02-23 BIENNIAL STATEMENT 2021-10-01
191001060635 2019-10-01 BIENNIAL STATEMENT 2019-10-01
131031006124 2013-10-31 BIENNIAL STATEMENT 2013-10-01
110822002532 2011-08-22 BIENNIAL STATEMENT 2009-10-01
090915002306 2009-09-15 BIENNIAL STATEMENT 2007-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1924715 TRUSTFUNDHIC INVOICED 2014-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1924716 RENEWAL INVOICED 2014-12-26 100 Home Improvement Contractor License Renewal Fee
1137033 TRUSTFUNDHIC INVOICED 2013-07-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225836 RENEWAL INVOICED 2013-07-18 100 Home Improvement Contractor License Renewal Fee
1137030 LICENSE INVOICED 2012-03-13 75 Home Improvement Contractor License Fee
1137031 FINGERPRINT INVOICED 2012-03-12 150 Fingerprint Fee
1137032 TRUSTFUNDHIC INVOICED 2012-03-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
40177.00
Total Face Value Of Loan:
40177.00
Date:
2020-04-29
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:
40177.00
Total Face Value Of Loan:
40177.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-23
Type:
FollowUp
Address:
39 CANNON DR, HOLBROOK, NY, 11741
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-10-14
Type:
Complaint
Address:
39 CANNON DRIVE, HOLBROOK, NY, 11741
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-02-16
Type:
Planned
Address:
15 RAILROAD PLACE, ISLAND PARK, NY, 11558
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$40,177
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,590.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $40,177
Jobs Reported:
7
Initial Approval Amount:
$40,177
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,463.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $40,174
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(634) 386-9257
Add Date:
2007-10-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State