Search icon

DALTON BUILDERS, INC.

Company Details

Name: DALTON BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1998 (27 years ago)
Entity Number: 2247369
ZIP code: 14836
County: Livingston
Place of Formation: New York
Address: PO BOX 182, 9891 RTE 408, DALTON, NY, United States, 14836

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 182, 9891 RTE 408, DALTON, NY, United States, 14836

Chief Executive Officer

Name Role Address
VINCENT ADAMS Chief Executive Officer 9891 RTE 408, PO BOX 182, DALTON, NY, United States, 14836

History

Start date End date Type Value
2002-03-28 2004-04-29 Address PO BOX 182, 10039 STATE ST., DALTON, NY, 14836, USA (Type of address: Principal Executive Office)
2002-03-28 2004-04-29 Address PO BOX 182, 10039 STATE ST., DALTON, NY, 14836, USA (Type of address: Service of Process)
2000-04-13 2004-04-29 Address 10039 STATE ST, DALTON, NY, 14836, USA (Type of address: Chief Executive Officer)
2000-04-13 2002-03-28 Address 10039 STATE ST, DALTON, NY, 14836, USA (Type of address: Principal Executive Office)
1998-04-08 2002-03-28 Address 10039 STATE STREET, DALTON, NY, 14836, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210811000235 2021-08-11 BIENNIAL STATEMENT 2021-08-11
140407006628 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120619002217 2012-06-19 BIENNIAL STATEMENT 2012-04-01
100517002203 2010-05-17 BIENNIAL STATEMENT 2010-04-01
080501002317 2008-05-01 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
148000.00
Total Face Value Of Loan:
148000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-11-28
Type:
Planned
Address:
MCDONALDS/MOBILE MART 51 NORTH STREET, DRYDEN, NY, 13053
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-04-28
Type:
Planned
Address:
NYS ROUTE 38, MORAVIA, NY, 13118
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-17
Type:
Prog Related
Address:
6363 TRANSIT ROAD, LANCASTER, NY, 14086
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-07-12
Type:
Planned
Address:
123 SOUTH MAIN ST, MACEDON, NY, 14502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-07-14
Type:
Planned
Address:
1810 MAPLE ROAD, AMHERST, NY, 14221
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148000
Current Approval Amount:
148000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149233.33

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 476-2322
Add Date:
2006-07-03
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State