Search icon

DMA CONTRACTING INC.

Company Details

Name: DMA CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1999 (26 years ago)
Entity Number: 2335522
ZIP code: 11102
County: Kings
Place of Formation: New York
Address: 3003 30 AVENUE, SUITE 200, ASTORIA, NY, United States, 11102
Principal Address: 244-20 THORNHILL AVE, DOUGLASTON, NY, United States, 11362

Contact Details

Phone +1 347-683-9532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ROTH Chief Executive Officer 244-20 THORNHILL AVE, DOUGLASTON, NY, United States, 11362

DOS Process Agent

Name Role Address
DAVID ROTH DOS Process Agent 3003 30 AVENUE, SUITE 200, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
1351376-DCA Active Business 2010-04-23 2025-02-28

Permits

Number Date End date Type Address
B042022307A53 2022-11-03 2022-11-14 REPAIR SIDEWALK 5 AVENUE, BROOKLYN, FROM STREET CARROLL STREET TO STREET PRESIDENT STREET
B012022307A94 2022-11-03 2022-11-14 VAULT CONSTRUCTION OR ALTERATION-PROT 5 AVENUE, BROOKLYN, FROM STREET CARROLL STREET TO STREET PRESIDENT STREET
B012022280B84 2022-10-07 2022-11-03 VAULT CONSTRUCTION OR ALTERATION-PROT 5 AVENUE, BROOKLYN, FROM STREET CARROLL STREET TO STREET PRESIDENT STREET
B042022280A20 2022-10-07 2022-11-03 REPAIR SIDEWALK 5 AVENUE, BROOKLYN, FROM STREET CARROLL STREET TO STREET PRESIDENT STREET
B042022224A16 2022-08-12 2022-09-13 REPAIR SIDEWALK MC KIBBIN STREET, BROOKLYN, FROM STREET GRAHAM AVENUE TO STREET MANHATTAN AVENUE

History

Start date End date Type Value
2024-05-02 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211102000861 2021-11-02 BIENNIAL STATEMENT 2021-11-02
170106006164 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150115006710 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130226002155 2013-02-26 BIENNIAL STATEMENT 2013-01-01
110316002318 2011-03-16 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566807 RENEWAL INVOICED 2022-12-14 100 Home Improvement Contractor License Renewal Fee
3566806 TRUSTFUNDHIC INVOICED 2022-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3252879 TRUSTFUNDHIC INVOICED 2020-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3252880 RENEWAL INVOICED 2020-11-02 100 Home Improvement Contractor License Renewal Fee
2906104 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906105 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2475122 TRUSTFUNDHIC INVOICED 2016-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475123 RENEWAL INVOICED 2016-10-24 100 Home Improvement Contractor License Renewal Fee
2011437 TRUSTFUNDHIC INVOICED 2015-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1998314 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-219034 Office of Administrative Trials and Hearings Issued Settled 2020-03-21 2500 2020-09-04 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
45587.00
Total Face Value Of Loan:
45587.00
Date:
2020-05-28
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:
500000.00
Date:
2020-05-02
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:
45625.00
Total Face Value Of Loan:
45625.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45587
Current Approval Amount:
45587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46334.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45625
Current Approval Amount:
45625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46057.22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State