Search icon

DNA CONTRACTING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DNA CONTRACTING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 1999 (26 years ago)
Entity Number: 2339252
ZIP code: 11101
County: New York
Place of Formation: New Jersey
Address: C/O Ruslan Dimarsky, 49-47 31st Place, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O Ruslan Dimarsky, 49-47 31st Place, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
134037660
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025160A70 2025-06-09 2025-07-07 TEMPORARY PEDESTRIAN WALK WEST 3 STREET, MANHATTAN, FROM STREET MAC DOUGAL STREET TO STREET SULLIVAN STREET
M022025160A71 2025-06-09 2025-07-07 OCCUPANCY OF ROADWAY AS STIPULATED WEST 3 STREET, MANHATTAN, FROM STREET MAC DOUGAL STREET TO STREET SULLIVAN STREET
M012025160D24 2025-06-09 2025-07-07 RESET, REPAIR OR REPLACE CURB-PROTECTED WEST 3 STREET, MANHATTAN, FROM STREET MAC DOUGAL STREET TO STREET SULLIVAN STREET
M012025160D25 2025-06-09 2025-07-07 RESET, REPAIR OR REPLACE CURB-PROTECTED MAC DOUGAL STREET, MANHATTAN, FROM STREET WASHINGTON SQUARE SOUTH TO STREET WEST 3 STREET
M022025160A72 2025-06-09 2025-07-07 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 3 STREET, MANHATTAN, FROM STREET MAC DOUGAL STREET TO STREET SULLIVAN STREET

History

Start date End date Type Value
2019-10-09 2024-02-05 Address C/O CEMIL GEZLEV, 11-20 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2017-09-25 2019-10-09 Address 49-28 31ST PLACE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2002-12-23 2017-09-25 Address 322 8TH AVENUE, SUITE 801, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-01-27 2002-12-23 Address 124 WEST 24TH STREET, SUITE 3A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205004122 2024-02-05 BIENNIAL STATEMENT 2024-02-05
191009000415 2019-10-09 CERTIFICATE OF CHANGE 2019-10-09
190111060322 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170925002005 2017-09-25 BIENNIAL STATEMENT 2017-01-01
150115006727 2015-01-15 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
93190.00
Total Face Value Of Loan:
93190.00
Date:
2020-05-03
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:
93357.00
Total Face Value Of Loan:
93357.00
Date:
2020-04-20
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:
-100.00
Total Face Value Of Loan:
1213300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-11
Type:
Unprog Rel
Address:
251 EAST 32ND STREET, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-08-23
Type:
Planned
Address:
18 WEST 18TH STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-10-28
Type:
Planned
Address:
1 EAST 91ST STREET, NEW YORK, NY, 10128
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-03-26
Type:
Complaint
Address:
19 EAST 88TH ST, NEW YORK, NY, 10128
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2008-11-20
Type:
Planned
Address:
245 E 25TH ST, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1213400
Current Approval Amount:
1213300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1195106.58

Motor Carrier Census

DBA Name:
DNA CONTRACTING & WATERPROOFING LLC
Carrier Operation:
Intrastate Hazmat
Add Date:
2016-02-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-04-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PARRA,
Party Role:
Plaintiff
Party Name:
DNA CONTRACTING LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-06-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LANZAFAME,
Party Role:
Plaintiff
Party Name:
DNA CONTRACTING LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State