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
M012022218A02 2022-08-06 2022-09-04 VAULT CONSTRUCTION OR ALTERATION EAST 32 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M042022218A00 2022-08-06 2022-09-04 REPAIR SIDEWALK EAST 32 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022022215A10 2022-08-03 2022-09-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 32 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M012022215A53 2022-08-03 2022-08-05 VAULT CONSTRUCTION OR ALTERATION EAST 32 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022022215A09 2022-08-03 2022-09-04 TEMPORARY PEDESTRIAN WALK EAST 32 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK 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
2024-01-24 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2023-04-19 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
081231002925 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070126002353 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050215002565 2005-02-15 BIENNIAL STATEMENT 2005-01-01
030108002268 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010206002712 2001-02-06 BIENNIAL STATEMENT 2001-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-11 No data 66 DRIVE, FROM STREET 78 STREET TO STREET GRAY STREET No data Street Construction Inspections: Pick-Up Department of Transportation excavated dirt debris stored in roadway curb lane, dirt obstructed the gutter during rain, creating a water ponding condition. Respondent failed to maintain the gutter clear and unobstructed at all times. DOB permit #Q01066030-I1-GC-CX posted.
2024-05-29 No data WYCKOFF AVENUE, FROM STREET ELDERT STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation permittee on hold
2024-02-23 No data 79 STREET, FROM STREET JUNIPER VALLEY ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps in the NE3 corner found to be non ADA compliant, ramps are functional and accessible. Previously measured and collected on Prism on 10/29/21.
2024-02-01 No data 237 STREET, FROM STREET BEND TO STREET UNION TURNPIKE No data Street Construction Inspections: Post-Audit Department of Transportation BPP in front of 80-35 to grade in the roadway.
2024-01-05 No data GRAND AVENUE, FROM STREET 82 STREET TO STREET 83 STREET No data Street Construction Inspections: Complaint Department of Transportation Partial s/w closure, no permit - BO.
2023-12-14 No data 83 STREET, FROM STREET 54 AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent construction fence obstructing a 100’x5’ portion of the sidewalk without a DOT permit. DOB permit Q00516017-I1-GC posted on site on fence used to ID.
2023-08-23 No data 237 STREET, FROM STREET BEND TO STREET UNION TURNPIKE No data Street Construction Inspections: Post-Audit Department of Transportation BPP in compliance L193’XW20’XW23’ sealed and flushed to existing 80-35.
2023-05-22 No data WINCHESTER BOULEVARD, FROM STREET 237 STREET TO STREET UNION TURNPIKE No data Street Construction Inspections: Post-Audit Department of Transportation 2 feet area from curb replaced for new curb
2023-05-10 No data EAST 32 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O #44, found sidewalk completed vaults removed and sidewalk flags restored and sealed and kind.
2023-04-19 No data MC KIBBIN STREET, FROM STREET GRAHAM AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5314938810 2021-04-17 0202 PPS 244 20 THORNHILL AVE, DOUGLASTON, NY, 11362
Loan Status Date 2023-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45587
Loan Approval Amount (current) 45587
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 DOUGLASTON, QUEENS, NY, 11362
Project Congressional District NY-03
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46334.07
Forgiveness Paid Date 2022-12-14
1543027709 2020-05-01 0202 PPP 244 20 THORNHILL AVE, DOUGLASTON, NY, 11362
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45625
Loan Approval Amount (current) 45625
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 DOUGLASTON, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 9
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46057.22
Forgiveness Paid Date 2021-04-15

Date of last update: 13 Mar 2025

Sources: New York Secretary of State