Search icon

DONNINGER CONSTRUCTION INC.

Company Details

Name: DONNINGER CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1998 (27 years ago)
Entity Number: 2278676
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 226 Hillside Drive, Waleska, GA, United States, 30182
Address: 111 Smithtown By Pass, Suite 114, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DONOHUE Chief Executive Officer 111 SMITHTOWN BY PASS, SUITE 114, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 Smithtown By Pass, Suite 114, Hauppauge, NY, United States, 11788

History

Start date End date Type Value
2000-08-18 2002-07-17 Address 211 HOLLY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2000-08-18 2002-07-17 Address 211 HOLLY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2000-08-18 2002-07-17 Address 211 HOLLY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1998-07-14 2000-08-18 Address 211 HOLLY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221221002024 2022-12-21 BIENNIAL STATEMENT 2022-07-01
120813002569 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100727002476 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080716002991 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060622002884 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040928002281 2004-09-28 BIENNIAL STATEMENT 2004-07-01
020717002187 2002-07-17 BIENNIAL STATEMENT 2002-07-01
000818002286 2000-08-18 BIENNIAL STATEMENT 2000-07-01
980714000374 1998-07-14 CERTIFICATE OF INCORPORATION 1998-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312996523 0216000 2009-04-08 2 FIRST AVE, ORANGEBURG, NY, 10962
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-06-03
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2009-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 J02 II
Issuance Date 2009-06-20
Abatement Due Date 2009-06-25
Current Penalty 938.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1115949002 2021-05-13 0235 PPP 111 Smithtown Byp Ste 114, Hauppauge, NY, 11788-2512
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 536881
Loan Approval Amount (current) 536881
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-2512
Project Congressional District NY-01
Number of Employees 42
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 540609.34
Forgiveness Paid Date 2022-01-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State