Search icon

DMC CONTRACTING INC

Company Details

Name: DMC CONTRACTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1998 (27 years ago)
Date of dissolution: 22 Sep 2021
Entity Number: 2287409
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 8 HENRY ST, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMENICO MIANO Chief Executive Officer 8 HENRY ST, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
DMC CONTRACTING INC DOS Process Agent 8 HENRY ST, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2020-08-06 2021-09-22 Address 8 HENRY ST, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2006-08-14 2021-09-22 Address 8 HENRY ST, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2006-08-14 2020-08-06 Address 8 HENRY ST, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2004-09-29 2006-08-14 Address 52 HAMILTON AVE, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office)
2004-09-29 2006-08-14 Address 52 HAMILTON AVE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2004-09-29 2006-08-14 Address 52 HAMILTON AVE, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2000-08-28 2004-09-29 Address 40 LESTER DRIVE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2000-08-28 2004-09-29 Address 40 LESTER DRIVE, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
1998-08-10 2004-09-29 Address 156 GRANDVIEW AVE, NANUET, NY, 10954, USA (Type of address: Service of Process)
1998-08-10 2021-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210922000251 2021-09-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-22
200806060187 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180809006247 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160802006872 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140826006190 2014-08-26 BIENNIAL STATEMENT 2014-08-01
101112002122 2010-11-12 BIENNIAL STATEMENT 2010-08-01
081021002182 2008-10-21 BIENNIAL STATEMENT 2008-08-01
060814002411 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040929002285 2004-09-29 BIENNIAL STATEMENT 2004-08-01
020813002170 2002-08-13 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1896897707 2020-05-01 0202 PPP 8 HENRY ST, ORANGEBURG, NY, 10962
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4452
Loan Approval Amount (current) 4452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGEBURG, ROCKLAND, NY, 10962-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4502.42
Forgiveness Paid Date 2021-06-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State