Search icon

DNA CONTRACTING LLC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DNA CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 134037660 2024-06-10 DNA CONTRACTING LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 9295194912
Plan sponsor’s address 49-12 31ST PLACE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing TANIA DALBA
DNA CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 134037660 2023-07-26 DNA CONTRACTING LLC 13
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 9295194912
Plan sponsor’s address 49-47 31ST STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing TANIA D'ALBA
DNA CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 134037660 2023-07-26 DNA CONTRACTING LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 9295194912
Plan sponsor’s address 49-47 31ST STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing TANIA D'ALBA
DNA CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 134037660 2022-05-20 DNA CONTRACTING LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 9295194912
Plan sponsor’s address 49-12 31ST PLACE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing VASILIOS PIERRAKEAS
DNA CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 134037660 2021-04-01 DNA CONTRACTING LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 9295194912
Plan sponsor’s address 49-12 31ST PLACE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing TANIA D'ALBA
DNA CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 134037660 2020-06-15 DNA CONTRACTING LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 9295194912
Plan sponsor’s address 49-12 31ST PLACE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing STEVEN W. LYON
DNA CONTRACTING LLC 401 K PROFIT SHARING PLAN TRUST 2018 134037660 2019-10-02 DNA CONTRACTING LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 9295194912
Plan sponsor’s address 49-12 31ST PLACE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing STEVEN W LYON

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

Permits

Number Date End date Type Address
M022025099A60 2025-04-09 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 4 STREET, MANHATTAN, FROM STREET BOWERY TO STREET LAFAYETTE STREET
M022025099A58 2025-04-09 2025-05-01 OCCUPANCY OF ROADWAY AS STIPULATED EAST 4 STREET, MANHATTAN, FROM STREET BOWERY TO STREET LAFAYETTE STREET
M022025099A59 2025-04-09 2025-05-01 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 4 STREET, MANHATTAN, FROM STREET BOWERY TO STREET LAFAYETTE STREET
M012025087A90 2025-03-28 2025-04-28 RESET, REPAIR OR REPLACE CURB WASHINGTON PLACE, MANHATTAN, FROM STREET GREENE STREET TO STREET WASHINGTON SQUARE EAST
M012025087A89 2025-03-28 2025-04-28 VAULT CONSTRUCTION OR ALTERATION WASHINGTON PLACE, MANHATTAN, FROM STREET GREENE STREET TO STREET WASHINGTON SQUARE EAST
M012025087A88 2025-03-28 2025-04-29 RESET, REPAIR OR REPLACE CURB-PROTECTED WASHINGTON SQUARE EAST, MANHATTAN, FROM STREET UNIVERSITY PLACE TO STREET WASHINGTON PLACE
M012025087A87 2025-03-28 2025-04-29 VAULT CONSTRUCTION OR ALTERATION-PROT WASHINGTON SQUARE EAST, MANHATTAN, FROM STREET UNIVERSITY PLACE TO STREET WASHINGTON PLACE
M042025087A25 2025-03-28 2025-04-29 REPLACE SIDEWALK WASHINGTON SQUARE EAST, MANHATTAN, FROM STREET UNIVERSITY PLACE TO STREET WASHINGTON PLACE
M012025087A92 2025-03-28 2025-04-28 RESET, REPAIR OR REPLACE CURB-PROTECTED WAVERLY PLACE, MANHATTAN, FROM STREET GREENE STREET TO STREET UNIVERSITY PLACE
M012025087A91 2025-03-28 2025-04-28 VAULT CONSTRUCTION OR ALTERATION-PROT WAVERLY PLACE, MANHATTAN, FROM STREET GREENE STREET TO STREET UNIVERSITY PLACE

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
130125002284 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110126002042 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090112002332 2009-01-12 BIENNIAL STATEMENT 2009-01-01
021223000568 2002-12-23 CERTIFICATE OF CHANGE 2002-12-23
990601000302 1999-06-01 AFFIDAVIT OF PUBLICATION 1999-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-10 No data WEST 60 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation okay
2025-02-15 No data WASHINGTON PLACE, FROM STREET GREENE STREET TO STREET WASHINGTON SQUARE EAST No data Street Construction Inspections: Active Department of Transportation Bobcat on site.
2025-02-05 No data WASHINGTON SQUARE EAST, FROM STREET UNIVERSITY PLACE TO STREET WASHINGTON PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Refer to active permit # M012025023B53 on file.
2025-02-05 No data WASHINGTON SQUARE EAST, FROM STREET UNIVERSITY PLACE TO STREET WASHINGTON PLACE No data Street Construction Inspections: Active Department of Transportation East side, work in progress with work zone secured.
2024-12-12 No data WASHINGTON SQUARE EAST, FROM STREET UNIVERSITY PLACE TO STREET WASHINGTON PLACE No data Street Construction Inspections: Active Department of Transportation No construction material or equipment placed on the roadway.
2024-12-11 No data WASHINGTON SQUARE EAST, FROM STREET UNIVERSITY PLACE TO STREET WASHINGTON PLACE No data Street Construction Inspections: Active Department of Transportation No crane found at site.
2024-05-18 No data WAVERLY PLACE, FROM STREET GREENE STREET TO STREET UNIVERSITY PLACE No data Street Construction Inspections: Complaint Department of Transportation Roadway occupied as stipulated at this time ( 10' occupancy from South curb line ) As per complaint of plastic wrapped material - material placement permit# M022024121B94 on file. Spoke with site safety / foreman Steve informing him of inspection.
2024-03-28 No data NEW STREET, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE No data Street Construction Inspections: Active Department of Transportation Sidewalk was occupied with green plywood.
2024-03-24 No data SULLIVAN STREET, FROM STREET WASHINGTON SQUARE SOUTH TO STREET WEST 3 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newer permit on file, refer to permit #M012023296C82
2023-12-13 No data SULLIVAN STREET, FROM STREET WASHINGTON SQUARE SOUTH TO STREET WEST 3 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No bobcat work is complete

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343530564 0215000 2018-10-11 251 EAST 32ND STREET, NEW YORK, NY, 10016
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2018-10-11
Case Closed 2019-04-11

Related Activity

Type Inspection
Activity Nr 1352787
Safety Yes
341723625 0215000 2016-08-23 18 WEST 18TH STREET, NEW YORK, NY, 10011
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-08-23
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2016-08-25
340059377 0215000 2014-10-28 1 EAST 91ST STREET, NEW YORK, NY, 10128
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-10-28
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2014-11-13
315463604 0215000 2011-03-26 19 EAST 88TH ST, NEW YORK, NY, 10128
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2011-03-26
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-03-28

Related Activity

Type Complaint
Activity Nr 208256065
Safety Yes
312720915 0215000 2008-11-20 245 E 25TH ST, NEW YORK, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-20
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-05-15

Related Activity

Type Referral
Activity Nr 202649877
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-02-23
Abatement Due Date 2009-03-05
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-02-23
Abatement Due Date 2009-03-05
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F14
Issuance Date 2009-02-23
Abatement Due Date 2009-03-05
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G03 IV
Issuance Date 2009-02-23
Abatement Due Date 2009-03-05
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 6
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-02-23
Abatement Due Date 2009-03-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-02-23
Abatement Due Date 2009-03-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-02-23
Abatement Due Date 2009-03-12
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3388097107 2020-04-11 0299 PPP 44 Chapel St, MANORVILLE, NY, 11949
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1213400
Loan Approval Amount (current) 1213300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MANORVILLE, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 68
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1195106.58
Forgiveness Paid Date 2021-02-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2855875 Intrastate Hazmat 2022-10-03 4000 2021 1 1 Private(Property)
Legal Name DNA CONTRACTING LLC
DBA Name DNA CONTRACTING & WATERPROOFING LLC
Physical Address 49-47 31ST STREET, LONG ISLAND CITY, NY, 11101, US
Mailing Address 49-47 31ST STREET, LONG ISLAND CITY, NY, 11101, US
Phone (973) 491-0928
Fax -
E-mail CESAR.RODRIGUEZ@ANDROMEDA.NYC

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0003474 Employee Retirement Income Security Act (ERISA) 2000-06-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-06-08
Termination Date 2002-01-09
Section 1001
Status Terminated

Parties

Name LANZAFAME,
Role Plaintiff
Name DNA CONTRACTING LLC
Role Defendant
1702755 Fair Labor Standards Act 2017-04-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-17
Termination Date 2018-09-19
Date Issue Joined 2017-11-01
Pretrial Conference Date 2017-06-14
Section 0216
Sub Section (B
Status Terminated

Parties

Name PARRA,
Role Plaintiff
Name DNA CONTRACTING LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State