Search icon

DUTCHMAN CONTRACTING, INC.

Headquarter

Company Details

Name: DUTCHMAN CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1999 (26 years ago)
Entity Number: 2360073
ZIP code: 10579
County: Westchester
Place of Formation: New York
Address: 8 Lookout Pass, Putnam Valley, NY, United States, 10579
Principal Address: 8 LOOKOUT PASS, PUTNAM VALLEY, NY, United States, 10579

Contact Details

Phone +1 845-528-3605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DUTCHMAN CONTRACTING, INC., CONNECTICUT 2809760 CONNECTICUT
Headquarter of DUTCHMAN CONTRACTING, INC., CONNECTICUT 0745070 CONNECTICUT

DOS Process Agent

Name Role Address
THOMAS VAN DE VEERDONK DOS Process Agent 8 Lookout Pass, Putnam Valley, NY, United States, 10579

Chief Executive Officer

Name Role Address
TOM VAN DE VEERDONK Chief Executive Officer 8 LOOKOUT PASS, PUTNAM VALLEY, NY, United States, 10579

Licenses

Number Status Type Date End date
0954751-DCA Active Business 2004-10-21 2025-02-28

Permits

Number Date End date Type Address
M022022258C54 2022-09-15 2022-12-26 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 15 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022022258C53 2022-09-15 2022-12-26 PLACE MATERIAL ON STREET WEST 15 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022022160A91 2022-06-09 2022-09-27 PLACE MATERIAL ON STREET WEST 15 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022022160A92 2022-06-09 2022-09-27 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 15 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022022103C40 2022-04-13 2022-06-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 15 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022022103C39 2022-04-13 2022-06-29 PLACE MATERIAL ON STREET WEST 15 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022022025B55 2022-01-25 2022-04-23 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 15 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022022025B54 2022-01-25 2022-04-23 PLACE MATERIAL ON STREET WEST 15 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022021257B13 2021-09-14 2021-12-26 PLACE MATERIAL ON STREET WEST 15 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022021257B14 2021-09-14 2021-12-26 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 15 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE

History

Start date End date Type Value
2024-05-28 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-03-02 Address 8 LOOKOUT PASS, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 8 LOOKOUT PASS, PUTNAM VALLEY, NY, 10579, 2013, USA (Type of address: Chief Executive Officer)
2022-07-14 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-31 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-30 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-30 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-11 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-04 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230302001663 2023-03-02 BIENNIAL STATEMENT 2023-03-01
220718000722 2022-07-18 BIENNIAL STATEMENT 2021-03-01
090224003242 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070405002146 2007-04-05 BIENNIAL STATEMENT 2007-03-01
050418002116 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030227002920 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010425002778 2001-04-25 BIENNIAL STATEMENT 2001-03-01
990324000708 1999-03-24 CERTIFICATE OF INCORPORATION 1999-03-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-06 No data WEST 15 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation Found debris container in work zone with protection.
2022-05-03 No data WEST 15 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation Container is compliant.
2022-04-13 No data WEST 15 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation container not visible
2022-01-31 No data WEST 15 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation No material on the Street.
2021-07-07 No data WEST 15 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation Jersey barriers in front of 342 in the parking lane.
2021-04-17 No data WEST 15 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation Work not started no debris container is present at this time.
2021-02-23 No data WEST 15 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation work not started
2021-02-22 No data WEST 15 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation work not started
2020-11-10 No data WEST 15 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation material acceptable
2014-03-27 No data EAST 94 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation repair sidewalk

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620534 TRUSTFUNDHIC CREDITED 2023-03-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3598468 RENEWAL INVOICED 2023-02-15 100 Home Improvement Contractor License Renewal Fee
3296359 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
2977502 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2497556 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497555 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
1971362 RENEWAL INVOICED 2015-02-02 100 Home Improvement Contractor License Renewal Fee
642635 RENEWAL INVOICED 2013-07-18 100 Home Improvement Contractor License Renewal Fee
642636 RENEWAL INVOICED 2011-07-13 100 Home Improvement Contractor License Renewal Fee
595138 TRUSTFUNDHIC INVOICED 2009-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334885993 0215000 2012-06-27 12 GAY STREET, NEW YORK, NY, 10014
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-06-27
Emphasis L: FALL
Case Closed 2013-05-13

Related Activity

Type Complaint
Activity Nr 415390
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 2012-10-09
Abatement Due Date 2012-10-16
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2013-01-08
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(1): When power operated tools are designed to accommodate guards, they shall be equipped with such guards when in use. Site: 12 Gay Street New York, NY On or about 6/27/12 a) The Makita grinder provided by the employer was missing the blade guard.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2012-10-09
Abatement Due Date 2012-10-16
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-01-08
Nr Instances 2
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): "Unprotected sides and edges." Each employee on a walking/working surface (horizontal and vertical surface) with an unprotected side or edge which is 6 feet (1.8 m) or more above a lower level shall be protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Site: 12 Gay Street New York, NY On or about 6/27/12 a) Employees workin/walking by the rear of the 3rd floor and 2nd floor were exposed to fall hazards.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2012-10-09
Abatement Due Date 2012-10-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-01-08
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(14): "Wall openings." Each employee working on, at, above, or near wall openings (including those with chutes attached) where the outside bottom edge of the wall opening is 6 feet (1.8 m) or more above lower levels and the inside bottom edge of the wall opening is less than 39 inches (1.0 m) above the walking/working surface, shall be protected from falling by the use of a guardrail system, a safety net system, or a personal fall arrest system. Site: 12 Gay Street New York, NY On or about 6/27/12 a) Employees working/walking by the 3rd floor window wre exposed to fall hazards from approximately 30 fet high.
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2012-10-09
Abatement Due Date 2012-10-16
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-01-08
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, shall be equipped with one handrail and one stairrail system along each side or edge. Site: 12 Gay Street New York, NY On or about 6/27/12 a) Stairway leading from the strret level to the 1st floor were not equipped with a handrail or a stairrail.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9157608308 2021-01-30 0202 PPS 8 Lookout Pass, Putnam Valley, NY, 10579-2013
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 700000
Loan Approval Amount (current) 700000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Putnam Valley, PUTNAM, NY, 10579-2013
Project Congressional District NY-17
Number of Employees 40
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 706290.41
Forgiveness Paid Date 2021-12-28
7013307002 2020-04-07 0202 PPP 8 LOOKOUT PASS, PUTNAM VALLEY, NY, 10579-2013
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 566300
Loan Approval Amount (current) 566300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUTNAM VALLEY, PUTNAM, NY, 10579-2013
Project Congressional District NY-17
Number of Employees 45
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 570597.67
Forgiveness Paid Date 2021-01-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State